Search icon

THE MARY KAY AND JAMES D. FARLEY FUND, INC.

Company Details

Entity Name: THE MARY KAY AND JAMES D. FARLEY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1998 (27 years ago)
Document Number: N98000000802
FEI/EIN Number 31-1590199
Address: THE NORTHERN TRUST COMPANY, 11301 U.S. Highway One, North Palm Beach, FL 33408
Mail Address: THE NORTHERN TRUST COMPANY, 10 W. LONG LAKE ROAD, BLOOMFIELD HILLS, MI 48304
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRESSLY, JR., JAMES GESQ. Agent 222 LAKEVIEW AVENUE, SUITE 910, WEST PALM BEACH, FL 33401

Chairman

Name Role Address
FARLEY, FRANCES ANN Chairman 703 S. Newport Ave, Tampa, FL 33606-2932

Treasurer

Name Role Address
FARLEY, JAMES D Treasurer 1 American Road, Dearborn, MI 48126

Director

Name Role Address
FARLEY, FRANCES ANN Director 703 S. Newport Ave, Tampa, FL 33606-2932
FARLEY, KATHRYN T Director 15 W. 53rd Street, Unit 26A New York, NY 10019
Farley, Andrew E. Director 703 S. Newport Ave, Tampa, FL 33606-2932
FARLEY, JAMES D Director 1 American Road, Dearborn, MI 48126
SNABES, ANNE C Director 703 S. Newport Ave, Tampa, FL 33606-2932
Snabes, Patrick Director 703 S. Newport Ave, Tampa, FL 33606-2932
Snabes, Darryl Steven Director 703 S. Newport Ave., Tampa, FL 33606

President

Name Role Address
FARLEY, FRANCES ANN President 703 S. Newport Ave, Tampa, FL 33606-2932

Secretary

Name Role Address
FARLEY, FRANCES ANN Secretary 703 S. Newport Ave, Tampa, FL 33606-2932

Vice President

Name Role Address
Farley, Andrew E. Vice President 703 S. Newport Ave, Tampa, FL 33606-2932

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 THE NORTHERN TRUST COMPANY, 11301 U.S. Highway One, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-04-03 THE NORTHERN TRUST COMPANY, 11301 U.S. Highway One, North Palm Beach, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State