Entity Name: | WYCLIFFE CHARITIES 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: | 26 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (7 months ago) |
Document Number: | N96000000042 |
FEI/EIN Number |
650627269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 WYCLIFFE COUNTRY CLUB BLVD., WELLINGTON, FL, 33449, US |
Mail Address: | 4650 WYCLIFFE COUNTRY CLUB BLVD., WELLINGTON, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Primost Norman | Director | 10963 NORTHGREEN DRIVE, WELLINGTON, FL, 33449 |
Horowitz Gail | Secretary | 4228 Imperial Club Lane, Wellington, FL, 33449 |
Ross Harriet | Director | 10506 Kipling Way, Wellington, FL, 33449 |
Ertel Jacquelyn | Director | 4925 Exeter Estate Lane, Wellington, FL, 33449 |
Goldstein Edward | President | 3861 Netherlee Way, Wellington, FL, 33449 |
Goldstein Edward | Agent | 3861 Netherlee Way, WELLINGTON, FL, 33449 |
Webber Susan | Director | 10787 Greenbriar Villa Drive, Wellington, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-23 | 3861 Netherlee Way, WELLINGTON, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-23 | Goldstein, Edward | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-03-27 | - | - |
AMENDMENT | 2013-10-30 | - | - |
AMENDMENT | 2013-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 4650 WYCLIFFE COUNTRY CLUB BLVD., WELLINGTON, FL 33449 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 4650 WYCLIFFE COUNTRY CLUB BLVD., WELLINGTON, FL 33449 | - |
AMENDMENT | 1996-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
REINSTATEMENT | 2024-10-23 |
Amendment | 2023-03-27 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State