Search icon

THE ROBERT B. & MARCIA M. COSTELLO FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ROBERT B. & MARCIA M. COSTELLO 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: 27 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 1997 (28 years ago)
Document Number: N97000000518
FEI/EIN Number 650739808

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

Address: 65 TIDY ISLAND BLVD, BRADENTON, FL, 34210
Mail Address: 65 TIDY ISLAND BLVD, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROTTA STEPHANIE N Director 18720 Mack Ave Suite 200, Grosse Pointe Farms, MI, 48236
Klingensmith Raymond L Director 7 Hatswamp, Cambridge, MA, 21613
Hanan Benjamin R Director P.O. Box 49948, Sarasota, FL, 34230
COSTELLO MARCIA M Agent 65 TIDY ISLAND BLVD, BRADENTON, FL, 34210
COSTELLO MARCIA M President 65 TIDY ISLAND BLVD, BRADENTON, FL, 34210
COSTELLO MARCIA M Director 65 TIDY ISLAND BLVD, BRADENTON, FL, 34210
GRAVES DOMINIC J Treasurer 820 WEST 418 NORTH ROAD, KOKOMO, IN, 46901
GRAVES DOMINIC J Director 820 WEST 418 NORTH ROAD, KOKOMO, IN, 46901
MAROTTA STEPHANIE N Assistant Secretary 18720 Mack Ave Suite 200, Grosse Pointe Farms, MI, 48236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-20 COSTELLO, MARCIA M -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 65 TIDY ISLAND BLVD, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 65 TIDY ISLAND BLVD, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2006-03-03 65 TIDY ISLAND BLVD, BRADENTON, FL 34210 -
AMENDMENT 1997-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State