Search icon

CORBETT FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CORBETT FAMILY 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: 20 Oct 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: N98000006005
FEI/EIN Number 593539344

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

Address: 3838 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL, 34103, US
Mail Address: 3838 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT GEORGE D Director 5495 BRYSON DRIVE, NAPLES, FL, 34109
CORBETT THERESA M Director 6611 Ridgewood Drive, NAPLES, FL, 34108
CORBETT JEFFREY SEAN Director 4920 South 72nd Street, Lincoln, NE, 68516
PELEO ERIN C Director 931 Williston Loop, Murrells Inlet, SC, 29576
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061186 CORBETT FAMILY FOUNDATION EXPIRED 2013-06-18 2018-12-31 - 3838 TAMIAMI TRL N, STE 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 GOODMAN BREEN -
NAME CHANGE AMENDMENT 2007-11-19 CORBETT FAMILY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 3838 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2000-04-25 3838 TAMIAMI TRAIL NORTH, STE 300, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State