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 |
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 |
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 | - | - |
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