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 |
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 |
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 |
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 | - |
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