Entity Name: | THE MICHAEL 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: | 14 Oct 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | N45628 |
FEI/EIN Number |
581992204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N FEDERAL HWY, STE 420, BOCA RATON, FL, 33432 |
Mail Address: | 518 KIMBERTON ROAD, PMB 320, PHOENIXVILLE, PA, 19460 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spade Jeffrey | Director | 421 W. 147th Street, New York, NY, 10031 |
Hill Edward R | President | 504 Westridge Run, PHOENIXVILLE, PA, 19460 |
Hill Edward R | Director | 504 Westridge Run, PHOENIXVILLE, PA, 19460 |
Spade Jeffrey | Treasurer | 421 W. 147th Street, New York, NY, 10031 |
RAYMOND, JOHN J JR | Agent | 1200 N FEDERAL HWY #420, BOCA RATON, FL, 33432 |
HILL, MARSHA | Secretary | 504 Westridge Run, PHOENIXVILLE, PA, 19460 |
HILL, MARSHA | Director | 504 Westridge Run, PHOENIXVILLE, PA, 19460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-21 | 1200 N FEDERAL HWY, STE 420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-06 | 1200 N FEDERAL HWY, STE 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-06 | 1200 N FEDERAL HWY #420, BOCA RATON, FL 33432 | - |
AMENDMENT | 1992-10-10 | - | - |
AMENDMENT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-29 | RAYMOND, JOHN J JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State