Search icon

THE LAUTENBACH FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAUTENBACH FAMILY 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: 07 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: N00000008065
FEI/EIN Number 061602235

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

Address: 1801 GALLEON DR, NAPLES, FL, 34102
Mail Address: 1801 GALLEON DR, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUTENBACH NED C Director 1801 GALLEON DR, NAPLES, FL, 34102
LAUTENBACH NED C President 1801 GALLEON DR, NAPLES, FL, 34102
LAUTENBACH NED C Treasurer 1801 GALLEON DR, NAPLES, FL, 34102
LAUTENBACH CYNTHIA R Director 1801GALLEON DR, NAPLES, FL, 34102
LAUTENBACH CYNTHIA R Secretary 1801GALLEON DR, NAPLES, FL, 34102
LAUTENBACH JOHN B Director 3 Silvermine Trail, Norwalk, CT, 06830
MURPHY SHERRY L Director 5668 HOLLY LANE, JUPITER, FL, 33458
REILING ALLISON A Director 260 QUARTERHORSE LANE, FAIRFIELD, CT, 06824
LAUTENBACH JEFFREY C Director 668 WEST 62ND STREET, INDIANAPOLIS, IN, 46260
LAUTENBACH NED C Agent 1801 GALLEON DR, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 1801 GALLEON DR, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-10-11 1801 GALLEON DR, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 1801 GALLEON DR, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State