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 |
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 |
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 | - | - |
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