Search icon

FRIENDS OF THE ORPHANS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE ORPHANS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2013 (12 years ago)
Document Number: F07000002315
FEI/EIN Number 651229309

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

Address: 20 N Wacker DR, SUITE 4000, CHICAGO, IL, 60606, US
Mail Address: 20 N Wacker DR, SUITE 4000, CHICAGO, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DEINHART JOHN Chief Executive Officer 20 N Wacker DR, CHICAGO, IL, 60606
DELGADO CHRISTIAN Chief Operating Officer 20 N Wacker DR, CHICAGO, IL, 60606
HEIM CHRIS Director 20 N Wacker DR, CHICAGO, IL, 60606
TJON KARIN-JOYCE Director 20 N Wacker DR, CHICAGO, IL, 60606
SHINSKY Cindy Director 20 N Wacker DR, CHICAGO, IL, 60606
DUFFEY JOHN Director 20 N Wacker DR, CHICAGO, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025576 NPH-USA ACTIVE 2014-03-12 2029-12-31 - 20 N WACKER DR STE 4000, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 20 N Wacker DR, SUITE 4000, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-02-09 20 N Wacker DR, SUITE 4000, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1201 Hays ST, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Corporation Service Company -
REINSTATEMENT 2013-07-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State