Entity Name: | POINTS OF LIGHT FOUNDATION "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: | 05 Mar 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2007 (18 years ago) |
Document Number: | P33026 |
FEI/EIN Number |
650206641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Marietta Street NW, Suite 3100, ATLANTA, GA, 30303, US |
Mail Address: | 101 Marietta Street NW, Suite 3100, ATLANTA, GA, 30303, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Quest Diane | Secretary | 101 Marietta Street NW, ATLANTA, GA, 30303 |
BUSH NEIL | Director | 101 Marietta Street NW, ATLANTA, GA, 30303 |
Collins James | Director | 101 Marietta Street NW, ATLANTA, GA, 30303 |
Bibawi Emad | Director | 101 Marietta Street NW, ATLANTA, GA, 30303 |
Clifton Nicole | Director | 101 Marietta Street NW, ATLANTA, GA, 30303 |
Costides Nick | Director | 101 Marietta Street NW, ATLANTA, GA, 30303 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 101 Marietta Street NW, Suite 3100, ATLANTA, GA 30303 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 101 Marietta Street NW, Suite 3100, ATLANTA, GA 30303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | BUSINESS FILINGS INCORPORATED | - |
CANCEL ADM DISS/REV | 2004-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State