Search icon

WISH FAMILY FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: WISH 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: 20 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: N04000001064
FEI/EIN Number 900105547

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

Address: 7825 Georgeann St, Winter Park, FL, 32792, US
Mail Address: 7825 Georgeann St, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENT DANIELLE D President 7825 Georgeann St, Winter Park, FL, 32792
TRENT DANIELLE D Treasurer 7825 Georgeann St, Winter Park, FL, 32792
TRENT DANIELLE D Director 7825 Georgeann St, Winter Park, FL, 32792
ZIPAY DICK Director 103 ANTHONY DR., SANFORD, FL, 32773
ZIPAY DICK Vice President 103 ANTHONY DR., SANFORD, FL, 32773
COMBEE PAUL Secretary 7825 GEORGE ANN ST., WINTER PARK, FL, 32792
COMBEE PAUL Director 7825 GEORGE ANN ST., WINTER PARK, FL, 32792
COMBEE PAUL B Agent 7825 Georgeann St, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 7825 Georgeann St, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2015-04-26 7825 Georgeann St, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2015-04-26 COMBEE, PAUL B -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 7825 Georgeann St, Winter Park, FL 32792 -
AMENDMENT 2012-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000838410 TERMINATED 1000000383865 SEMINOLE 2012-10-12 2032-11-14 $ 537.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000295231 TERMINATED 1000000260385 SEMINOLE 2012-03-27 2022-04-25 $ 358.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000611126 TERMINATED 1000000170835 SEMINOLE 2010-05-14 2030-05-26 $ 336.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000611134 TERMINATED 1000000170838 SEMINOLE 2010-05-14 2030-05-26 $ 743.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State