Search icon

LADY SUZANNA P. TWEED AND CARLETON TWEED CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LADY SUZANNA P. TWEED AND CARLETON TWEED CHARITABLE 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: 26 Aug 1993 (32 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: N93000003863
FEI/EIN Number 650439865

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

Address: 4621 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
Mail Address: 4621 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MICHAEL Director 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
JACKSON MICHAEL Secretary 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
GONAS ROY B Director 8401 SW 107 AVE, MIAMI, FL, 33173
GONAS ROY B President 8401 SW 107 AVE, MIAMI, FL, 33173
Johnson Charles Director 4621 PONCE DE LEON BLVD, Coral Gables, FL, 33146
GONAS ROY B. Agent 8401 SW 107 AVE, MIAMI, FL, 33173
JACKSON MICHAEL Treasurer 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4621 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-25 4621 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-26 GONAS, ROY B. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 8401 SW 107 AVE, 211E, MIAMI, FL 33173 -
RESTATED ARTICLES AND NAME CHANGE 1999-01-04 LADY SUZANNA P. TWEED AND CARLETON TWEED CHARITABLE FOUNDATION, INC. -
AMENDMENT 1993-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State