Search icon

THE HELLIWELL FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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