Search icon

DANIEL M. PORUSH FOUNDATION, INC.

Company Details

Entity Name: DANIEL M. PORUSH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000087070
FEI/EIN Number 205138073
Address: 3776 COVENTRY LANE, BOCA RATON, FL, 33496
Mail Address: 3776 COVENTRY LANE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PORUSH DANIEL M Agent 3776 COVENTRY LANE, BOCA RATON, FL, 33496

Director

Name Role Address
PORUSH DANIEL M Director 3776 COVENTRY LANE, BOCA RATON, FL, 33496

President

Name Role Address
PORUSH DANIEL M President 3776 COVENTRY LANE, BOCA RATON, FL, 33496

Secretary

Name Role Address
PORUSH DANIEL M Secretary 3776 COVENTRY LANE, BOCA RATON, FL, 33496

Treasurer

Name Role Address
PORUSH DANIEL M Treasurer 3776 COVENTRY LANE, BOCA RATON, FL, 33496

Vice President

Name Role Address
PORUSH LISA Vice President 3776 COVENTRY LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 3776 COVENTRY LANE, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2008-03-06 3776 COVENTRY LANE, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 3776 COVENTRY LANE, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2006-08-11 PORUSH, DANIEL M No data

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-08
Reg. Agent Change 2006-08-11
Domestic Profit 2006-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State