Entity Name: | U.S. TERM LIMITS FOUNDATION INC. |
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: | 30 Jul 2014 (11 years ago) |
Document Number: | F14000003209 |
FEI/EIN Number |
521729739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 50 Monument Road, Bala Cynwyd, PA, 19004, US |
Address: | 13001 founders Square Drive, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Rich Howard S | Chairman | Suite, Bala Cynwyd, PA, 19004 |
BLUMEL PHILIP | President | 13001 founders Square Drive, Orlando, FL, 32828 |
THU TIN PAPA | Agent | 13001 founders Square Drive, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 13001 founders Square Drive, Suite 202, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 13001 founders Square Drive, Suite 202, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 13001 founders Square Drive, Suite 202, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | THU, TIN PAPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State