Entity Name: | LOUIS PORTNOY FAMILY 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: | 28 Dec 1978 (46 years ago) |
Document Number: | 745407 |
FEI/EIN Number |
591869914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2817 Forest Mill Lane, JACKSONVILLE, FL, 32257, US |
Mail Address: | 2817 Forest Mill Lane, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSINK RHONDA | Treasurer | 2817 FOREST MILL LANE, JACKSONVILLE, FL, 32257 |
PASSINK RHONDA | President | 2817 FOREST MILL LANE, JACKSONVILLE, FL, 32257 |
PORTNOY JERRY | Treasurer | 9550 KUHN ROAD, JACKSONVILLE, FL, 32257 |
PORTNOY JERRY | Vice President | 9550 KUHN ROAD, JACKSONVILLE, FL, 32257 |
PORTNOY MICHAEL | Treasurer | 30 RAWHIDE DRIVE, SEDONA, AZ, 86336 |
PORTNOY MICHAEL | Vice President | 30 RAWHIDE DRIVE, SEDONA, AZ, 86336 |
SCHNEIDER MICHAEL N | Treasurer | 5150 BELFORT ROAD BUILDING 100, JACKSONVILLE, FL, 32256 |
PASSINK RICHARD | Treasurer | 2817 Forest Mill Lane, JACKSONVILLE, FL, 32257 |
ENNIS ROBERT | Treasurer | 5150 BELFORT ROAD BUILDING 600, JACKSONVILLE, FL, 32256 |
ANSBACHER, SCHNEIDER & TRAGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | ANSBACHER, SCHNEIDER & TRAGER, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-11 | 2817 Forest Mill Lane, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2014-02-11 | 2817 Forest Mill Lane, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-20 | 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State