Search icon

FOUNDATION FOR ORLANDO'S FUTURE, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR ORLANDO'S FUTURE, 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: 02 Aug 2000 (25 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: N00000005074
FEI/EIN Number 593678634

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

Address: 200 South Orange Avenue, Suite 200, Orlando, FL, 32801, US
Mail Address: 200 South Orange Avenue, Suite 200, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giuliani Timothy President 200 South Orange Avenue, Orlando, FL, 32801
FAGAN SCOTT P Treasurer 200 South Orange Avenue, Orlando, FL, 32801
Hogan Steve Director 200 South Orange Avenue, Orlando, FL, 32801
Mills Harold Director 200 South Orange Avenue, Orlando, FL, 32801
Stockwell Tracey Director 200 South Orange Avenue, Orlando, FL, 32801
Jenkins Tony Director 200 South Orange Avenue, Orlando, FL, 32801
FAGAN SCOTT P Agent 200 South Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 200 South Orange Avenue, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-28 200 South Orange Avenue, Suite 200, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 200 South Orange Avenue, Suite 200, Orlando, FL 32801 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-03-08 FOUNDATION FOR ORLANDO'S FUTURE, INC. -
REGISTERED AGENT NAME CHANGED 2019-03-08 FAGAN, SCOTT P -
AMENDED AND RESTATEDARTICLES 2012-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
Amended/Restated Article/NC 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State