Search icon

THE INSTITUTE OF PHILANTHROPY, INC. - Florida Company Profile

Company Details

Entity Name: THE INSTITUTE OF PHILANTHROPY, 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: 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

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

Address: 601 TAMIAMI TRAIL S., VENICE, FL, 34285
Mail Address: 601 TAMIAMI TRAIL S., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State