Entity Name: | THE HELLIWELL 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: | 10 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2015 (9 years ago) |
Document Number: | N98000006980 |
FEI/EIN Number |
650880258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: Michael J.O'Connor C/O THE NORTHERN, 600 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | ATTN: Michael J. O'Connor C/O THE NORTHERN, 600 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLIWELL ANNE E | Director | 680 CALATRAVA AVENUE, CORAL GABLES, FL, 33143 |
O'CONNOR MICHAEL J | Director | C/O THE NORTHERN TRUST COMPANY, MIAMI, FL, 33131 |
HARTLEY ANDREA S | Director | AKERMAN LLP, Miami, FL, 33131 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-13 | ATTN: Michael J.O'Connor C/O THE NORTHERN TRUST COMPANY, 600 BRICKELL AVENUE, Suite 2400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | ATTN: Michael J.O'Connor C/O THE NORTHERN TRUST COMPANY, 600 BRICKELL AVENUE, Suite 2400, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | Cogency Global Inc. | - |
REINSTATEMENT | 2015-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-07-18 | - | - |
REINSTATEMENT | 2011-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-11-13 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-03-06 |
AMENDED ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State