Search icon

ALPHA/OMEGA CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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