Entity Name: | ELISE M. BESTHOFF 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 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2006 (19 years ago) |
Document Number: | N96000000233 |
FEI/EIN Number |
656193280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 N Congress Ave, Suite 302, Boynton Beach, FL, 33426, US |
Mail Address: | 1880 N Congress Ave, Suite 302, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLARI GARY B | Director | 580 Village Blvd, WEST PALM BEACH, FL, 33409 |
SELLARI GARY B | Treasurer | 580 Village Blvd, WEST PALM BEACH, FL, 33409 |
Clemente Lois R | Director | 726 Sunset RD, West Palm Beach, FL, 334017844 |
Clemente Lois R | Secretary | 726 Sunset RD, West Palm Beach, FL, 334017844 |
RUSHTON WYATT | Director | 210 E 68th, NEW YORK, NY, 10065 |
WORLEY CHRISTINA | Director | 1880 N Congress Ave, Suite 302, Boynton Beach, FL, 33426 |
Rushton Jennifer | Director | 210 E. 68TH APT. 9B, NEW YORK, NY, 10065 |
WORLEY CHRISTINA | Agent | 1880 N Congress Ave, Suite 302, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1880 N Congress Ave, Suite 302, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1880 N Congress Ave, Suite 302, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 1880 N Congress Ave, Suite 302, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | WORLEY, CHRISTINA | - |
REINSTATEMENT | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1996-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-24 |
Reg. Agent Change | 2020-03-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State