Search icon

THE JOHN E. AND ALIESE PRICE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JOHN E. AND ALIESE PRICE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 31 Dec 1961 (63 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Sep 1971 (54 years ago)
Document Number: 703327
FEI/EIN Number 591056841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12535 New Brittany Blvd., Bldg 28, Ft Myers, FL, 33907, US
Mail Address: 12553 New Brittany Blvd., Bldg 32, Ft Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DANIEL F Secretary 2104 W FIRST ST SUITE 2304, FORT MYERS, FL, 33901
ADAMS DANIEL F Director 2104 W FIRST ST SUITE 2304, FORT MYERS, FL, 33901
PRIDDY RUSSELL Director POST OFFICE BOX 930, IMMOKALEE, FL, 34143
WALKER KENNETH PDr. President 11500 COMPASS POINT DR, FORT MYERS, FL, 33908
WHITLEY STEVEN Treasurer 15880 Summerlin Rd., FORT MYERS, FL, 33908
Whitley Steven R Agent 15880 Summerlin Rd., Fort Myers, FL, 33908
WALKER MARY JO Vice President 11500 Compass Point Drive, FORT MYERS, FL, 33908
Whitley, Steven R Chairman 15880 Summerlin Rd., Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 15880 Summerlin Rd., #300 PMB 312, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Whitley, Steven R -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 12535 New Brittany Blvd., Bldg 28, Ft Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2019-02-05 12535 New Brittany Blvd., Bldg 28, Ft Myers, FL 33907 -
EVENT CONVERTED TO NOTES 1971-09-10 - -
EVENT CONVERTED TO NOTES 1970-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State