Search icon

THE MARTY LYONS FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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