Entity Name: | PRANANEXT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2017 (8 years ago) |
Document Number: | P15000054503 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10839 Japonica Court, Boca Raton, FL, 33498, US |
Mail Address: | 10839 Japonica Court, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORRILLA EDGAR A | Agent | 23123 State Road 7, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
Zorrilla Edgar A | President | 10839 Japonica Court, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
ZORRILLA PATRICIA O | Director | 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 10839 Japonica Court, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 10839 Japonica Court, Boca Raton, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 23123 State Road 7, Suite 309-A, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | ZORRILLA, EDGAR A | No data |
REINSTATEMENT | 2017-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State