Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CELIA LIPTON FARRIS AND VICTOR W. FARRIS FOUNDATION, INC.
Filing Information
N13909
59-2667398
03/18/1986
FL
ACTIVE
NAME CHANGE AMENDMENT
11/10/1986
NONE
Principal Address
Changed: 04/27/2020
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Changed: 04/27/2020
Mailing Address
Changed: 04/27/2020
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Changed: 04/27/2020
Registered Agent Name & Address
Hagey, Brent G. II, Mr.
Name Changed: 04/27/2020
Address Changed: 04/27/2020
515 NE 12th Ave.
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Name Changed: 04/27/2020
Address Changed: 04/27/2020
Officer/Director Detail
Name & Address
Title Trustee
Farris, George F
Title Trustee
Farris, Cecile V
Title VP
Farris, Marian
Title President
Hagey, Brent G, II
Title Treasurer
Farris, Andrew
Title Secretary
Retterer, Jamie
Title Trustee
Farris, Sukyin Agnes
Title Trustee
Farris, George F
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Title Trustee
Farris, Cecile V
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Title VP
Farris, Marian
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Title President
Hagey, Brent G, II
515 NE 12th Ave.
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Treasurer
Farris, Andrew
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Title Secretary
Retterer, Jamie
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Title Trustee
Farris, Sukyin Agnes
2 Liberty Square
Suite 500
Boston, MA 02109
Suite 500
Boston, MA 02109
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/18/2023 |
2024 | 04/03/2024 |
Document Images