Search icon

AMERICANS FOR PROSPERITY FOUNDATION CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICANS FOR PROSPERITY FOUNDATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F01000006056
FEI/EIN Number 521527294

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

Address: 1310 North Courthouse Road, SUITE 700, ARLINGTON, VA, 22201, US
Mail Address: 1310 North Courthouse Road, SUITE 700, ARLINGTON, VA, 22201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Holden Mark Director 1310 North Courthouse Road, ARLINGTON, VA, 22201
Penner Kim Director 1310 North Courthouse Road, ARLINGTON, VA, 22201
Ogar Jeff Secretary 1310 North Courthouse Road, ARLINGTON, VA, 22201
Jentgens Rob Treasurer 1310 North Courthouse Road, ARLINGTON, VA, 22201
SEIDEL EMILY President 1310 North Courthouse Road, ARLINGTON, VA, 22201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1310 North Courthouse Road, SUITE 700, ARLINGTON, VA 22201 -
CHANGE OF MAILING ADDRESS 2016-02-09 1310 North Courthouse Road, SUITE 700, ARLINGTON, VA 22201 -
CANCEL ADM DISS/REV 2009-05-28 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-04-12 AMERICANS FOR PROSPERITY FOUNDATION CORPORATION -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State