Entity Name: | ALPHA/OMEGA 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: | 12 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 1994 (30 years ago) |
Document Number: | N94000003412 |
FEI/EIN Number |
650510147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830 |
Mail Address: | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEEFE ANITA | Vice President | 21 AIKEN ROAD, GREENWICH, CT, 06831 |
KEEFE ANITA | Director | 21 AIKEN ROAD, GREENWICH, CT, 06831 |
GILBRIDE FRANK J | Secretary | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06836 |
GILBRIDE FRANK J | Director | 31 BROOKSIDE DRIVE, GREENWICH, CT, 06836 |
VERDERBER THOMAS | Vice President | 104 LEE ROAD, GARDEN CITY, NY, 11530 |
VERDERBER THOMAS | Director | 104 LEE ROAD, GARDEN CITY, NY, 11530 |
DE LESSEPS GEOFFREY | President | 12 HEATHER LANE, LLOYD HARBOR, NY, 11743 |
DE LESSEPS GEOFFREY | Director | 12 HEATHER LANE, LLOYD HARBOR, NY, 11743 |
JONES FOSTER SERVICE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-01 | 31 BROOKSIDE DRIVE, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2012-03-01 | 31 BROOKSIDE DRIVE, GREENWICH, CT 06830 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-20 | JONES FOSTER SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-22 | 505 S FLAGLER DRIVE, 1100, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 1994-11-22 | - | - |
AMENDMENT | 1994-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State