Entity Name: | BENNETT-STONE 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: | 06 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N99000006007 |
FEI/EIN Number |
650955600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 1319 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT BONNIE | President | 1527 SW 1ST AVE, FORT LAUDERDALE, FL, 33315 |
Bennett Gary | Vice President | 1527 SW 1ST AVE, FORT LAUDERDALE, FL, 33315 |
BENNETT GARY | Agent | 1527 SW 1ST AVE, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-09-24 | BENNETT-STONE FOUNDATION, INC | - |
CHANGE OF MAILING ADDRESS | 2021-09-24 | 1319 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 1319 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1527 SW 1ST AVE, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-12 | BENNETT, GARY | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2000-06-05 | FORT LAUDERDALE ANTIQUE CAR MUSEUM, INC. | - |
AMENDMENT | 2000-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-03 |
Amendment and Name Change | 2021-09-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State