Entity Name: | RAYMUND 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: | 17 Mar 2016 (9 years ago) |
Document Number: | N97000002988 |
FEI/EIN Number | 593447494 |
Address: | C/O STEVE RAYMUND, 150 - 2nd Avenue, North, St Petersburg, FL, 33701, US |
Mail Address: | C/O STEVE RAYMUND, 150 - 2nd Avenue, North, St Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMUND STEVEN A | Agent | 150 - 2nd Avenue, North, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
RAYMUND STEVEN A | Director | 150 - 2nd Avenue, North, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
RAYMUND STEVEN A | President | 150 - 2nd Avenue, North, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
RAYMUND STEVEN A | Secretary | 150 - 2nd Avenue, North, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
RAYMUND STEVEN A | Treasurer | 150 - 2nd Avenue, North, St Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 150 - 2nd Avenue, North, Suite 1210, St Petersburg, FL 33701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | C/O STEVE RAYMUND, 150 - 2nd Avenue, North, Suite 1210, St Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-21 | C/O STEVE RAYMUND, 150 - 2nd Avenue, North, Suite 1210, St Petersburg, FL 33701 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | RAYMUND, STEVEN A | No data |
REINSTATEMENT | 2016-03-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2003-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-03-17 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State