Search icon

BEST BUDDIES INTERNATIONAL, INC.

Company Details

Name: BEST BUDDIES INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 2009 (16 years ago)
Authority Date: 22 May 2009 (16 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0730501
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 100 SE 2ND ST., MIAMI, FL 33131
Place of Formation: DISTRICT OF COLUMBIA

Director

Name Role
Eunice K. Shriver Director
Jack R. Eichel Director
James P. Shay Director
Alex Hernandez-Dessauer Director
Olivia Culpo Director
mark DeVincentis Director
Tamsen Fadal Director
Joshua Felder Director
Aaron Gershenberg Director
Todd Glaser Director

President

Name Role
Anthony K Shriver President

Vice President

Name Role
Lori Penaloza Vice President

Secretary

Name Role
Brad Blank Secretary

Treasurer

Name Role
Robert Friedman Treasurer

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
BEST BUDDIES KENTUCKY Inactive 2019-07-21

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-01-06
Annual Report 2022-03-01
Annual Report 2021-02-11
Registered Agent name/address change 2020-02-24
Annual Report 2020-02-24
Annual Report 2019-01-07
Annual Report 2018-03-02
Annual Report 2017-04-26
Annual Report 2016-06-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 22177.28

Sources: Kentucky Secretary of State