Entity Name: | THE CALAMUS 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: | 08 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | N94000003429 |
FEI/EIN Number |
650508548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Calamus Foundation, 201 Two Holes of Water, East Hampton, NY, 11937, US |
Mail Address: | Calamus Foundation, 201 Two Holes of Water Road, East Hampton, NY, 11937, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADBURY LOUIS | President | 201 Two Holes of Water Road, EAST HAMPTON, NY, 11937 |
ROSENBERG JAMES M | Director | 40 FIFTH AVENUE, NEW YORK, NY, 10011 |
Soref Jeff | Director | 10571 Wyton Drive, Los Angeles, CA, 90024 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-18 | Calamus Foundation, 201 Two Holes of Water, East Hampton, NY 11937 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | Calamus Foundation, 201 Two Holes of Water, East Hampton, NY 11937 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2006-07-13 |
Reg. Agent Change | 2005-11-23 |
REINSTATEMENT | 2005-10-14 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State