Search icon

THE AMERICAN OPPORTUNITY FOUNDATION, INC.

Company Details

Entity Name: THE AMERICAN OPPORTUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 17 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: F96000003600
FEI/EIN Number 58-1533966
Address: 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339
Mail Address: 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339
Place of Formation: GEORGIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Walker, Kathy Vice President 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339

CFO and Secretary

Name Role Address
Walker, Kathy CFO and Secretary 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339

Trustee

Name Role Address
Derrick, Robert Trustee 1170 Peachtree Street, Suite 500 Atlanta, GA 30309
Fisher, William F , III Trustee 1170 Peachtree Street, Suite 1200 Atlanta, GA 30309
Kennedy, Philip J. Trustee 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339
Hammer, Jack T. Trustee 5505 Interstate N. Parkway, Suite 200 Atlanta, GA 30328

Director

Name Role Address
Derrick, Robert Director 1170 Peachtree Street, Suite 500 Atlanta, GA 30309
Fisher, William F , III Director 1170 Peachtree Street, Suite 1200 Atlanta, GA 30309
Kennedy, Philip J. Director 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339
Hammer, Jack T. Director 5505 Interstate N. Parkway, Suite 200 Atlanta, GA 30328

President

Name Role Address
Kennedy, Philip J. President 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339

Chief Executive Officer

Name Role Address
Kennedy, Philip J. Chief Executive Officer 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339 No data
CHANGE OF MAILING ADDRESS 2020-04-20 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339 No data
REGISTERED AGENT NAME CHANGED 2018-06-18 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2009-04-20 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-06-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State