Search icon

TUPPERWARE BRANDS CHARITABLE FOUNDATION INCORPORATED

Company Details

Entity Name: TUPPERWARE BRANDS CHARITABLE FOUNDATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: F03000005141
FEI/EIN Number 550824285
Address: 14901 S Orange Blossom Trl, Orlando, FL, 32837, US
Mail Address: 14901 S Orange Blossom Trl, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Treasurer

Name Role Address
Harris Cassandra Treasurer 14901 S Orange Blossom Trl, Orlando, FL, 32837

President

Name Role Address
Diaz de la Fuente Beatriz President 14901 S Orange Blossom Trl, Orlando, FL, 32837

Director

Name Role Address
Stover Cherisse Director 14901 S Orange Blossom Trl, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164900269 TUPPERWARE BRANDS FOUNDATION EXPIRED 2008-06-12 2013-12-31 No data 14901 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 14901 S Orange Blossom Trl, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 Registered Agents Inc No data
CHANGE OF MAILING ADDRESS 2024-02-20 14901 S Orange Blossom Trl, Orlando, FL 32837 No data
REINSTATEMENT 2018-12-18 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2008-11-12 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2008-06-11 TUPPERWARE BRANDS CHARITABLE FOUNDATION INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State