Search icon

THE BENEDICT FOUNDATION, INC.

Company Details

Entity Name: THE BENEDICT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P01023
FEI/EIN Number 59-2383209
Address: 920 Winding River Rd, Vero Beach, FL 32963
Mail Address: 920 Winding River Rd, Vero Beach, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

President

Name Role Address
Benedict II, Peter B. President 920 Winding River Rd, Vero Beach, FL 32963

Director

Name Role Address
Benedict II, Peter B. Director 920 Winding River Rd, Vero Beach, FL 32963
Benedict, Davis M. Director 920 winding river rd, Vero Beach, FL 32963
Corwin, Randall Director 920 Winding River Rd, Vero Beach, FL 32963

Vice President

Name Role Address
Benedict, Davis M. Vice President 920 winding river rd, Vero Beach, FL 32963

Treasurer

Name Role Address
Benedict, Davis M. Treasurer 920 winding river rd, Vero Beach, FL 32963

Secretary

Name Role Address
Corwin, Randall Secretary 920 Winding River Rd, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 920 Winding River Rd, Vero Beach, FL 32963 No data
CHANGE OF MAILING ADDRESS 2022-04-22 920 Winding River Rd, Vero Beach, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2018-05-21 THE BENEDICT FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-01-29
Name Change 2018-05-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State