Search icon

CONNOR MORAN CARES FOUNDATION, INC.

Company Details

Entity Name: CONNOR MORAN CARES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: N92000000752
FEI/EIN Number 65-0374021
Address: 19224 Country Club Drive, TEQUESTA, FL 33469
Mail Address: 401 Old Dixie Hwy, Suite 4221, TEQUESTA, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VAN BUREN MORAN, TERI Agent 19224 Country Club Drive, TEQUESTA, FL 33469

Vice President

Name Role Address
Moran, Brendan Vice President 401 Old Dixie Hwy, Suite 4221 TEQUESTA, FL 33469

President

Name Role Address
Van Buren Moran, Teri President 19224 Country Club Drive, TEQUESTA, FL 33469

Secretary

Name Role Address
Farrell, Gary Secretary 401 Old Dixie Hwy, Suite 4221 TEQUESTA, FL 33469

Treasurer

Name Role Address
Farrell, Gary Treasurer 401 Old Dixie Hwy, Suite 4221 TEQUESTA, FL 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029962 LOCALS HELPING LOCALS ACTIVE 2020-03-09 2025-12-31 No data 308 TEQUESTA DRIVE, SUITE 8, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 VAN BUREN MORAN, TERI No data
REINSTATEMENT 2023-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2022-01-31 CONNOR MORAN CARES FOUNDATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 19224 Country Club Drive, TEQUESTA, FL 33469 No data
CHANGE OF MAILING ADDRESS 2015-05-01 19224 Country Club Drive, TEQUESTA, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 19224 Country Club Drive, TEQUESTA, FL 33469 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-07-15
Name Change 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State