Entity Name: | GEORGE C. FORSYTHE FAMILY 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: | 15 May 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | N43472 |
FEI/EIN Number |
593087638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JANICE T | Treasurer | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135 |
GREGORY WILLIAM E | President | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135 |
GREGORY MELODY A | Vice President | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135 |
Hebert John T | Exec | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135 |
Bracewell K. MJr. | Director | ROGERS TOWERS, P.A., JACKSONVILLE, FL, 32207 |
Phillips Erin. T | Director | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135 |
BRACEWELL K. MJr. | Agent | ROGERS TOWERS, P.A., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 25741 CREEKBEND DRIVE, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | ROGERS TOWERS, P.A., 1301 RIVERPLACE BLVD., STE 1500, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | BRACEWELL, K. MAC, Jr. | - |
AMENDMENT | 2014-11-18 | - | - |
CANCEL ADM DISS/REV | 2008-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State