Search icon

ACKER FAMILY FOUNDATION, INC.

Company Details

Entity Name: ACKER FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: N97000002984
FEI/EIN Number 650754941
Address: 57 Valentine Rd, SHOREHAM, NY, 11786, US
Mail Address: P O BOX 429, SHOREHAM, NY, 11786, US
Place of Formation: FLORIDA

Agent

Name Role Address
MILTON JOHN D Agent STE. 3000, 1 INDEPENDENT SQUARE, JACKSONVILLE, FL, 32202

President

Name Role Address
ACKER BRUCE President 57 Valentine Rd, P O BOX 429, SHOREHAM, NY, 11786

Director

Name Role Address
ACKER BRUCE Director 57 Valentine Rd, P O BOX 429, SHOREHAM, NY, 11786
ANDREWS-Acker ANNA Director 57 Valentine RD, BOX 429, SHOREHAM, NY, 11786
ACKER HOLLY Director 57 Valentine RD, BOX 429, SHOREHAM, NY, 11786
ACKER HEATHER Director 57 Valentine RD BOX 429, SHOREMAN, NY, 11786

Chairman

Name Role Address
ACKER BRUCE Chairman 57 Valentine Rd, P O BOX 429, SHOREHAM, NY, 11786

Secretary

Name Role Address
ANDREWS-Acker ANNA Secretary 57 Valentine RD, BOX 429, SHOREHAM, NY, 11786

Treasurer

Name Role Address
ANDREWS-Acker ANNA Treasurer 57 Valentine RD, BOX 429, SHOREHAM, NY, 11786

Vice President

Name Role Address
ACKER HOLLY Vice President 57 Valentine RD, BOX 429, SHOREHAM, NY, 11786
ACKER HEATHER Vice President 57 Valentine RD BOX 429, SHOREMAN, NY, 11786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 57 Valentine Rd, SHOREHAM, NY 11786 No data
REGISTERED AGENT NAME CHANGED 2018-02-21 MILTON, JOHN DJR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 1998-02-05 57 Valentine Rd, SHOREHAM, NY 11786 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State