Search icon

ESRICK DREAM FOUNDATION, INC.

Company Details

Entity Name: ESRICK DREAM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: N97000006871
FEI/EIN Number 59-3481631
Address: 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401
Mail Address: 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOCHE, DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602

President

Name Role Address
ESRICK, STEVEN M President 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401

Director

Name Role Address
ESRICK, STEVEN M Director 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401
ESRICK, ANNA K Director 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401
ESRICK, DEVON Director 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401
ESRICK , CONNOR Director 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401

Secretary

Name Role Address
ESRICK, ANNA K Secretary 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401

Treasurer

Name Role Address
ESRICK, DEVON Treasurer 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401

Vice President

Name Role Address
ESRICK , CONNOR Vice President 525 S FLAGLER DRIVE, STE 500 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 2015-02-06 ESRICK DREAM FOUNDATION, INC. No data
REGISTERED AGENT NAME CHANGED 2008-12-22 KOCHE, DAVID L No data
REINSTATEMENT 2004-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State