Search icon

THE KATZENBACH CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE KATZENBACH CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N00000001532
FEI/EIN Number 656329975

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

Address: 1990 MAIN STREET, SUITE 801, SARASOTA, FL, 34236
Mail Address: 1990 MAIN STREET, SUITE 801, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZENBACH PAULETTE Director 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH LOIS B Secretary 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH LOIS B Treasurer 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH LOIS B Director 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH G R Vice President 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH G R Director 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH PAULETTE Vice President 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH FALCK CAROL Vice President 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
KATZENBACH FALCK CAROL Director 700 JOHN RINGLING BLVD #T2108, SARASOTA, FL, 34236
SEITL WAYNE F Agent 240 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-04-29 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State