Search icon

COBB FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: COBB 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: 15 Jun 1995 (30 years ago)
Document Number: N95000002918
FEI/EIN Number 650593216

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

Address: c/o Bessemer Trust Company of Florida, 222 Royal Palm Way, Palm Beach, FL, 33480, US
Mail Address: c/o Bessemer Trust Company of Florida, 222 Royal Palm Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB RHODA W President c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
COBB BRADLEY D Director c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
COBB RHODA W Director c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
COBB BRADLEY D Treasurer c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
JUCKETT RHODA C Director c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
JUCKETT RHODA C Secretary c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
LITTLE JENNIFER C Director c/o Bessemer Trust Company of Florida, Palm Beach, FL, 33480
WILLIAM C. LEWIS, JR. Agent 7385 Galloway Road, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7385 Galloway Road, Suite 200, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 c/o Bessemer Trust Company of Florida, 222 Royal Palm Way, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-11-15 c/o Bessemer Trust Company of Florida, 222 Royal Palm Way, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2010-04-29 WILLIAM C. LEWIS, JR. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-11-15
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State