![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Not For Profit Corporation
JOHN PAUL FOUNDATION INC
Filing Information
705628
59-0998614
05/20/1963
FL
ACTIVE
AMENDMENT AND NAME CHANGE
08/22/2022
NONE
Principal Address
Changed: 02/15/2023
7501 NW 4th St
Suite 112
Plantation, FL 33317
Suite 112
Plantation, FL 33317
Changed: 02/15/2023
Mailing Address
Changed: 02/15/2023
7501 NW 4th St
Suite 112
Plantation, FL 33317
Suite 112
Plantation, FL 33317
Changed: 02/15/2023
Registered Agent Name & Address
MCDEARMAID, MICHAEL
Name Changed: 06/10/2008
Address Changed: 05/01/2024
840 N. E. 127 Street
NORTH MIAMI, FL 33161
NORTH MIAMI, FL 33161
Name Changed: 06/10/2008
Address Changed: 05/01/2024
Officer/Director Detail
Name & Address
Title P
MCDEARMAID, MICHAEL
Title V
MCENROE, JOHN
Title DS
SEIFRIED, KEVIN
Title D
SMITH, STEVE
Title D
Ekle, Barry
Title Board Member
Marinello, Lenny
Title P
MCDEARMAID, MICHAEL
840 NE 127 ST
MIAMI, FL 33161
MIAMI, FL 33161
Title V
MCENROE, JOHN
13510 SW 6 PLACE
DAVIE, FL 33325
DAVIE, FL 33325
Title DS
SEIFRIED, KEVIN
12665 N.W. 8TH AVE,
NORTH MIAMI, FL 33168
NORTH MIAMI, FL 33168
Title D
SMITH, STEVE
11711 WEST BISCAYNE CANAL DRIVE
MIAMI, FL 33161
MIAMI, FL 33161
Title D
Ekle, Barry
13325 Arch Creek Road
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Board Member
Marinello, Lenny
12100 WEST DIXIE HIGHWAY
NORTH MIAMI, FL 33161
NORTH MIAMI, FL 33161
Annual Reports
Report Year | Filed Date |
2022 | 05/18/2022 |
2023 | 02/15/2023 |
2024 | 05/01/2024 |
Document Images