Search icon

BERNICE ORKIN KAYE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BERNICE ORKIN KAYE FAMILY 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: 24 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: N96000006542
FEI/EIN Number 650731909

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

Address: c/o Arlene Kaye Silver, 6586 Daniel Court, Fort Myers, FL, 33908, US
Mail Address: c/o Arlene Kaye Silver, 6586 Daniel Court, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER ARLENE K Director 6586 DANIEL CT, FORT MYERS, FL, 33908
Silver Keith M Director c/o Arlene Kaye Silver, Fort Myers, FL, 33908
Millender Brian R Director c/o Arlene Kaye Silver, Fort Myers, FL, 33908
Millender Lance K Director c/o Arlene Kaye Silver, Fort Myers, FL, 33908
Silver Arlene K Agent c/o Arlene Kaye Silver, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 c/o Arlene Kaye Silver, 6586 Daniel Court, Fort Myers, FL 33908 -
REINSTATEMENT 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 c/o Arlene Kaye Silver, 6586 Daniel Court, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-12-06 c/o Arlene Kaye Silver, 6586 Daniel Court, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2017-12-06 Silver, Arlene Kaye -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State