Search icon

THE FLOYD C. JOHNSON AND FLO SINGER JOHNSON FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLOYD C. JOHNSON AND FLO SINGER JOHNSON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 11 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: N00000004051
FEI/EIN Number 650971968

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

Address: 3277 Fruitville Road, Bldg E, SARASOTA, FL, 34237, US
Mail Address: 3277 Fruitville Road, Building E, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH DIANE President P.O. BOX 5669, SARASOTA, FL, 34277
PITTENGER KEITH A Treasurer 3277 Fruitville Road, SARASOTA, FL, 34237
JOIA JOSE Director 3277 Fruitville Road, SARASOTA, FL, 34237
PITTENGER KEITH A Agent 3277 Fruitville Road, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129359 JOHNSON SINGER FOUNDATION EXPIRED 2014-12-23 2019-12-31 - PO BOX 5669, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 3277 Fruitville Road, Bldg E, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 3277 Fruitville Road, Bldg E, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 3277 Fruitville Road, Bldg E, SARASOTA, FL 34237 -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2002-09-05 - -
AMENDMENT 2000-11-08 - -
REGISTERED AGENT NAME CHANGED 2000-11-08 PITTENGER, KEITH A -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State