Entity Name: | THE MARTY LYONS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 May 1985 (40 years ago) |
Branch of: | THE MARTY LYONS FOUNDATION, INC., NEW YORK (Company Number 742881) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2014 (10 years ago) |
Document Number: | P06257 |
FEI/EIN Number |
133146696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Sweeneydale Avenue, Bay Shore, NY, 11706, US |
Mail Address: | 105 Sweeneydale Avenue, Bay Shore, NY, 11706, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LYONS MARTY | Chairman | C/O 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
Michalewicz Peter | Vice President | C/O 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
McLoughlin Cindy | Treasurer | C/O 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
DEFRANZA JOHN | Secretary | C/O 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
WHITE SANDRA | Executive Director | C/O 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
Avellino Matthew | President | 105 Sweeneydale Ave, Bay Shore, NY, 11706 |
Davis Gail | Agent | 1807 Manaffey Cir, Lakeland, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Davis, Gail | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 1807 Manaffey Cir, Lakeland, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 105 Sweeneydale Avenue, Bay Shore, NY 11706 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 105 Sweeneydale Avenue, Bay Shore, NY 11706 | - |
REINSTATEMENT | 2014-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State