Search icon

ELIZABETH & DANIEL O'CONNOR FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ELIZABETH & DANIEL O'CONNOR 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: 12 Mar 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N99000001563
FEI/EIN Number 650914983

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

Address: 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301, US
Mail Address: 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR ELIZABETH F Director 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR ELIZABETH F President 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR DANIEL P Director 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR DANIEL P Vice President 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR EUGENIE M Director 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR ELIZABETH C Director 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR CATHERINE F Director 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301
O'CONNOR DANIEL P Agent 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 O'CONNOR, DANIEL P.J. -
AMENDMENT AND NAME CHANGE 2017-10-05 ELIZABETH & DANIEL O'CONNOR FAMILY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-02-08 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 730 ISLE OF PALMS DR., FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-12
Amendment and Name Change 2017-10-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State