Entity Name: | THE AMERICAN OPPORTUNITY 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: | 17 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2009 (16 years ago) |
Document Number: | F96000003600 |
FEI/EIN Number |
581533966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA, 30339, US |
Mail Address: | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Hammer Jack T | Trustee | 5505 Interstate N. Parkway, Atlanta, GA, 30328 |
Walker Kathy | Vice President | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA, 30339 |
Derrick Robert | Trustee | 1170 Peachtree Street, Atlanta, GA, 30309 |
Fisher William FIII | Trustee | 1170 Peachtree Street, Atlanta, GA, 30309 |
Kennedy Philip J | President | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA, 30339 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1000 Parkwood Circle, SE, Suite 320,, ATLANTA, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-18 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-18 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2009-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State