THE INSTITUTE OF PHILANTHROPY, INC. - Florida Company Profile

Entity Name: | THE INSTITUTE OF PHILANTHROPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N00000001591 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 601 TAMIAMI TRAIL S., VENICE, FL, 34285 |
Mail Address: | 601 TAMIAMI TRAIL S., VENICE, FL, 34285 |
ZIP code: | 34285 |
City: | Venice |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pritchett Mark SPhd | President | 601 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285 |
Luberecki Greg | Secretary | 601 TAMIAMI TRAIL S., VENICE, FL, 34285 |
Stobaugh Chris | Treasurer | 601 TAMIAMI TRAIL S., VENICE, FL, 34285 |
SHUMAKER, LOOP AND KENDRICK, LLP | Agent | 240 SOUTH PINEAPPLE AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-15 | SHUMAKER, LOOP AND KENDRICK, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-15 | 240 SOUTH PINEAPPLE AVENUE, 10TH FLOOR, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 601 TAMIAMI TRAIL S., VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2003-03-24 | 601 TAMIAMI TRAIL S., VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Change | 2015-07-15 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-23 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State