Search icon

MILAGRO FOUNDATION, INC.

Company Details

Entity Name: MILAGRO FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: N98000000152
FEI/EIN Number 65-0804625
Address: 695 AUBURN AVE, DELRAY BEACH, FL 33444
Mail Address: 695 AUBURN AVE, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KNAUS, KURT Agent 695 Auburn Ave, DELRAY BEACH, FL 33444

Board Chair

Name Role Address
KNAUS, KURT Board Chair PNC Bank, 205 Datura Street West Palm Beach, FL 33401

Board Vice Chair

Name Role Address
Cody, Lisa Board Vice Chair Milagro Center, 695 Auburn Ave Deerfield Beach, FL 33444

President

Name Role Address
Stark, Barbara J. President 695 AUBURN AVE, DELRAY BEACH, FL 33444

Chief Executive Officer

Name Role Address
Stark, Barbara J. Chief Executive Officer 695 AUBURN AVE, DELRAY BEACH, FL 33444

Board Treasurer

Name Role Address
Mitleider, Corey Board Treasurer 250 Congress Park Drive, 130 Delray Beach, FL 33445

Secretary

Name Role Address
Evans, Silvia Secretary 235 S. County Rd., Suite 201 Palm Beach, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05207900218 MILAGRO CENTER ACTIVE 2005-07-26 2025-12-31 No data 695 AUBURN AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 695 AUBURN AVE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2021-01-26 695 AUBURN AVE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 695 Auburn Ave, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2012-07-19 KNAUS, KURT No data
CANCEL ADM DISS/REV 2008-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
Amended and Restated Articles 2023-08-15
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State