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 |
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 |
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 | - |
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