Search icon

GEORGE C. FORSYTHE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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