Search icon

FOUNDATION FOR RESEARCH FOR THE EVOLUTION AND ENLIGHTENMENT OF THE SPIRIT NON-PROFIT CORPORATION

Company Details

Entity Name: FOUNDATION FOR RESEARCH FOR THE EVOLUTION AND ENLIGHTENMENT OF THE SPIRIT NON-PROFIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 1998 (27 years ago)
Document Number: N98000000957
FEI/EIN Number 650827461
Address: 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435, US
Mail Address: 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHEEN BRIAN J Agent 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435

President

Name Role Address
SHEEN BRIAN J President 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435

Vice President

Name Role Address
Sheen Ariel V Vice President 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435
Sheen Jaz A Vice President 3632 Whispering Cypress Lane, Boynton BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106533 FLORIDA INSTITUTE FOR COMPLEMENTARY AND ALTERNATIVE MEDICINE EXPIRED 2009-05-12 2014-12-31 No data 12 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
G08345900021 FLORIDA INSTITUTE OF COMLEMENTARY AND ALTERNATIVE MEDICINE EXPIRED 2008-12-15 2013-12-31 No data 12 NE 5TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 3632 Whispering Cypress Lane, Boynton BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2014-02-28 3632 Whispering Cypress Lane, Boynton BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 3632 Whispering Cypress Lane, Boynton BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2002-04-04 SHEEN, BRIAN J No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State