Search icon

FRIENDS OF CONSERVATION - FRIENDS OF THE MASAI MARA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRIENDS OF CONSERVATION - FRIENDS OF THE MASAI MARA, INCORPORATED
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: 16 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P24362
FEI/EIN Number 363561971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11308 S. Highland Drive, Plainfield, IL, 60585, US
Mail Address: 11308 S. Highland Drive, Plainfield, IL, 60585, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
COOKE, NORMA L. Asst 11308 S. Highland Drive, Plainfield, IL, 60585
BUTLER, REUTE Pesi 11308 S. Highland Drive, Plainfield, IL, 60585
Peter Ngori Director 11308 S. Highland Drive, Plainfield, IL, 60585
REUTE BUTLER. Agent 2727 Rosemary Avenue, West Palm Beach, FL, 33407
KENT, JORIE BUTLER Chairman 11308 S. Highland Drive, Plainfield, IL, 60585
KENT, GEOFFREY J.W. Vice President 11308 S. Highland Drive, Plainfield, IL, 60585

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 11308 S. Highland Drive, Plainfield, IL 60585 -
CHANGE OF MAILING ADDRESS 2022-01-23 11308 S. Highland Drive, Plainfield, IL 60585 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2727 Rosemary Avenue, Suite 2, West Palm Beach, FL 33407 -
REINSTATEMENT 2014-01-03 - -
REGISTERED AGENT NAME CHANGED 2014-01-03 REUTE BUTLER. -
PENDING REINSTATEMENT 2014-01-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State