Search icon

LARRY E. WILLIAMS AND JOYCE M. WILLIAMS PRIVATE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LARRY E. WILLIAMS AND JOYCE M. WILLIAMS PRIVATE 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: 08 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: N02000003470
FEI/EIN Number 300085441

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

Address: 300 PARK AVENUE N, 200, WINTER PARK, FL, 32789, US
Mail Address: 300 PARK AVENUE N, 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LARRY E Director 300 PARK AVENUE N, WINTER PARK, FL, 32789
Williams Larry E Agent 300 PARK AVENUE N, WINTER PARK, FL, 32789
WILLIAMS DAVID H Director 300 PARK AVENUE N, WINTER PARK, FL, 32789
WILLIAMS JOYCE M Director 300 PARK AVENUE N, WINTER PARK, FL, 32789
BORCHECK MICHAEL S Director 280 W CANTON AVE STE 110, WINTER PARK, FL, 32789
WILLIAMS KENT L Director 300 PARK AVENUE N, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 Williams, Larry E -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 300 PARK AVENUE N, 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-03-28 300 PARK AVENUE N, 200, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 300 PARK AVENUE N, SUITE 200, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283915 TERMINATED 1000000890506 ORANGE 2021-06-03 2041-06-09 $ 1,183.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
Amendment 2021-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State