Search icon

THE ALICE BUSCH GRONEWALDT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ALICE BUSCH GRONEWALDT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1990 (35 years ago)
Document Number: N39376
FEI/EIN Number 650212289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CALDWELL Pacetti Edwards Schoech & Via, 1555 Palm Beach Lakes Boulevard, Suite 120, WEST PALM BEACH, FL, 33401, US
Mail Address: C/O CALDWELL Pacetti Edwards Schoech & Via, 1555 Palm Beach Lakes Boulevard, Suite 120, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Mary H Director 227 Angler Avenue, Palm Beach, FL, 33480
HOLBROOK ALICE H Director 221 Orange Grove Road, Palm Beach, FL, 33480
Regan Andrew W Director 115 EAST 69TH STREET, NEW YORK, NY, 10021
Hager Louis B Director 339 Garden Road, Palm Beach, FL, 33480
CALDWELL, MANLEY P., JR. Agent 1555 Palm Beach Lakes Boulevard, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 C/O CALDWELL Pacetti Edwards Schoech & Viator LLP, 1555 Palm Beach Lakes Boulevard, Suite 1200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-01-03 C/O CALDWELL Pacetti Edwards Schoech & Viator LLP, 1555 Palm Beach Lakes Boulevard, Suite 1200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
Reg. Agent Change 2025-01-17
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State