Search icon

THALER/HOWELL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THALER/HOWELL 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: 25 Nov 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: N46222
FEI/EIN Number 650301944

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

Address: 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 200 Sisquisic Trail, Yarmouth, ME, 04096, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THALER, MANLEY H. President 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL, 33418
Thaler Jeffrey AEsq. Director 200 Sisquisic Trail, Yarmouth, ME, 04096
Thaler Jeffrey AEsq. Vice President 200 Sisquisic Trail, Yarmouth, ME, 04096
Thaler Jeffrey A Agent 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL, 33418
THALER, MANLEY H. Director 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Thaler, Jeffrey A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 30 BERMUDA LAKE DR., PALM BEACH GARDENS, FL 33418 -
AMENDMENT AND NAME CHANGE 2000-05-01 THALER/HOWELL FOUNDATION, INC. -
EVENT CONVERTED TO NOTES 1992-05-12 - -
NAME CHANGE AMENDMENT 1992-05-12 THE HOWELL FOUNDATION, INC. -
AMENDMENT 1992-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State