Search icon

CONNOR MORAN CARES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CONNOR MORAN CARES 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: 11 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: N92000000752
FEI/EIN Number 650374021

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

Address: 19224 Country Club Drive, TEQUESTA, FL, 33469, US
Mail Address: 401 Old Dixie Hwy, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Brendan Vice President 401 Old Dixie Hwy, TEQUESTA, FL, 33469
Van Buren Moran Teri President 19224 Country Club Drive, TEQUESTA, FL, 33469
Farrell Gary Secretary 401 Old Dixie Hwy, TEQUESTA, FL, 33469
VAN BUREN MORAN TERI Agent 19224 Country Club Drive, 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 - 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 -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-01-31 CONNOR MORAN CARES FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 19224 Country Club Drive, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2015-05-01 19224 Country Club Drive, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 19224 Country Club Drive, TEQUESTA, FL 33469 -

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: 01 Apr 2025

Sources: Florida Department of State