Search icon

ESRICK DREAM FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ESRICK DREAM 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: 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 593481631

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

Address: 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602
ESRICK STEVEN M President 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK STEVEN M Director 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK ANNA K Secretary 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK ANNA K Director 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK DEVON Treasurer 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK DEVON Director 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK CONNOR Vice President 525 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
ESRICK CONNOR Director 525 S FLAGLER DRIVE, 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-04-18 525 S FLAGLER DRIVE, STE 500, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 2015-02-06 ESRICK DREAM FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2008-12-22 KOCHE, DAVID L -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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 Apr 2025

Sources: Florida Department of State