THE RIPP FAMILY FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE RIPP 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: | 19 Dec 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | N00000008368 |
FEI/EIN Number |
311812345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 SEABREEZE COURT, VERO BEACH, FL, 32963 |
Mail Address: | 260 SEABREEZE COURT, VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIPP GERALDINE | President | 260 SEABREEZE COURT, VERO BEACH, FL, 32963 |
RIPP ROBERT | Director | 260 SEABREEZE COURT, VERO BEACH, FL, 32963 |
RIPP GERALDINE | Director | 260 SEABREEZE COURT, VERO BEACH, FL, 32963 |
RIPP ROBERT S | Treasurer | 16 MOUNTAINSIDE DRIVE, CHATAM, NJ, 07928 |
RIPP ROBERT S | Director | 16 MOUNTAINSIDE DRIVE, CHATAM, NJ, 07928 |
DESMOND KATHLEEN | Director | 4 ROBERTS WAY, BEDFORD, NH, 03110 |
COTHERMAN P. ROSS I | Agent | 5070 HIGHWAY A1A, VERO BEACH, FL, 32963 |
DESMOND KATHLEEN | Vice President | 4 ROBERTS WAY, BEDFORD, NH, 03110 |
RIPP JONATHAN | Secretary | 35 EASTERN PARKWAY, BROOKLYN, NY, 11238 |
RIPP JONATHAN | Director | 35 EASTERN PARKWAY, BROOKLYN, NY, 11238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 5070 HIGHWAY A1A, SUITE 250, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | COTHERMAN, P. ROSS II, CPA | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-27 | 260 SEABREEZE COURT, VERO BEACH, FL 32963 | - |
PENDING REINSTATEMENT | 2011-09-27 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-27 | 260 SEABREEZE COURT, VERO BEACH, FL 32963 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2002-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State