Search icon

PAMPHALON FOUNDATION, INC.

Company Details

Entity Name: PAMPHALON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jul 2003 (22 years ago)
Document Number: N03000002168
FEI/EIN Number 141876459
Address: 7015 Northwest 20th Place, Gainesville, FL, 32605, US
Mail Address: 57 Freedom Lane, Crossville, TN, 38572, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HUMMEL SIRKA M Agent 7015 Northwest 20th Place, Gainesville, FL, 32605

President

Name Role Address
CORELLA Andrea H President 6728 Stonecutter Drive, Burke, VA, 22015

Director

Name Role Address
Hummel-Levy Mia E Director 1698 Caswell Pky, Marietta, GA, 30060
HUMMEL Sirka M Director 57 Freedom Lane, Crossville, TN, 38572
CORELLA Andrea H Director 6728 Stonecutter Drive, Burke, VA, 22015

Vice President

Name Role Address
Hummel-Levy Mia E Vice President 1698 Caswell Pky, Marietta, GA, 30060

Secretary

Name Role Address
HUMMEL Sirka M Secretary 57 Freedom Lane, Crossville, TN, 38572

Treasurer

Name Role Address
HUMMEL Sirka M Treasurer 57 Freedom Lane, Crossville, TN, 38572

Member

Name Role Address
Hummel Sophia Member 6728 Stonecutter Drive, Burke, VA, 22015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-22 7015 Northwest 20th Place, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2023-06-22 HUMMEL, SIRKA M No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7015 Northwest 20th Place, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7015 Northwest 20th Place, Gainesville, FL 32605 No data
AMENDED AND RESTATEDARTICLES 2003-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State