Search icon

SCHNABEL FOUNDATION COMPANY - Florida Company Profile

Company Details

Entity Name: SCHNABEL FOUNDATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Oct 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1979 (46 years ago)
Document Number: 835263
FEI/EIN Number 530245401

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

Address: 21355 Ridgetop Cir, STE 250, STERLING, VA, 20166, US
Mail Address: 21355 Ridgetop Cir, STE 250, STERLING, VA, 20166, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CARGILL KEVIN W President 21355 Ridgetop Cir, STERLING, VA, 20166
CONLON CHARLES Vice President 210 CLEVELAND ST, CARY, IL, 60013
Ballenger Scott Vice President 1654 Lower Roswell Road, Marietta, GA, 30068
Harris David C Vice President 21355 Ridgetop Cir, STERLING, VA, 20166
Niermann Matt J Vice President 21355 Ridgetop Cir, STERLING, VA, 20166
Schnabel Harry W Vice President 21355 Ridgetop Cir, STERLING, VA, 20166
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158158 SCHNABEL ACTIVE 2020-12-14 2025-12-31 - 45240 BUSINESS CT, STE 250, STERLING, VA, 20166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 21355 Ridgetop Cir, STE 250, STERLING, VA 20166 -
CHANGE OF MAILING ADDRESS 2022-05-03 21355 Ridgetop Cir, STE 250, STERLING, VA 20166 -
REGISTERED AGENT NAME CHANGED 2010-05-10 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 1979-09-11 SCHNABEL FOUNDATION COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State