Search icon

THE JOHN A. AND ELIZABETH F. TAYLOR CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: THE JOHN A. AND ELIZABETH F. TAYLOR CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: N34761
FEI/EIN Number 65-0155013
Address: 400 Village Square Crossing, #3J, Palm Beach Gardens, FL 33410
Mail Address: 400 Village Square Crossing, #3J, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALADINO, RICHARD Agent 2875 S Ocean Blvd., Suite 202, Palm Beach, FL 33480

Director

Name Role Address
Kaupe, Peter D. Director 266 Atlantic Avenue, PALM BEACH, FL 33480
KAUPE, PATRICE B. Director 6807 WASHINGTON ROAD, WEST PALM BEACH, FL 33405
WILSON, SERENA S Director 6608 PAMELA LANE, WEST PALM BEACH, FL 33405
Wilson, Alexis E. Director 6608 Pamela Lane, West Palm Beach, FL 33405
Kaupe , Kimberly Director 1902 Forest Trail, Austin, TX 78703
Miller , Hans Director 3547 Quebec St. N.W., Washinton, DC 20016
Wilson, Shari T Director 3547 Quebec Street, N.W. Washington, DC 20016

Treasurer

Name Role Address
Kaupe, Peter D. Treasurer 266 Atlantic Avenue, PALM BEACH, FL 33480

Vice President

Name Role Address
KAUPE, PATRICE B. Vice President 6807 WASHINGTON ROAD, WEST PALM BEACH, FL 33405

Secretary

Name Role Address
WILSON, SERENA S Secretary 6608 PAMELA LANE, WEST PALM BEACH, FL 33405

President

Name Role Address
Wilson, Alexis E. President 6608 Pamela Lane, West Palm Beach, FL 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2875 S Ocean Blvd., Suite 202, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 PALADINO, RICHARD No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 400 Village Square Crossing, #3J, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-01-25 400 Village Square Crossing, #3J, Palm Beach Gardens, FL 33410 No data
AMENDMENT 2013-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State