Search icon

THE FRANK AND VERA FEROLA CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FRANK AND VERA FEROLA 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: 09 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: N93000005545
FEI/EIN Number 650455975

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

Address: 9858 Clint Moore Rd, BOCA RATON, FL, 33496, US
Mail Address: 9858 Clint Moore Rd, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEROLA VERA President 9858 Clint Moore Rd, BOCA RATON, FL, 33496
FEROLA VERA Treasurer 9858 Clint Moore Rd, BOCA RATON, FL, 33496
MCCARTHY WILLIAM Director 2298 N.W. 2ND AVE, STE 15, BOCA RATON, FL, 33431
GELO GARY Director 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Ferola Peter F Vice President 122 OLYMPUS CIRCLE, JUPITER, FL, 33477
Ferola Peter F Secretary 122 OLYMPUS CIRCLE, JUPITER, FL, 33477
FEROLA ANNE Director 122 OLYMPUS CIRCLE, JUPITER, FL, 33477
FEROLA VERA Agent 9858 Clint Moore Rd, BOCA RATON, FL, 33496
AUBIN, DANIEL Director 4001 Military Tail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 9858 Clint Moore Rd, Suite C111-215, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 9858 Clint Moore Rd, Suite C111-215, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 9858 Clint Moore Rd, Suite C111-215, BOCA RATON, FL 33496 -
AMENDMENT 2012-09-10 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 FEROLA, VERA -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State