Search icon

WISH FAMILY FOUNDATION INC.

Company Details

Entity Name: WISH FAMILY FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
COMBEE PAUL B Agent 7825 Georgeann St, Winter Park, FL, 32792

President

Name Role Address
TRENT DANIELLE D President 7825 Georgeann St, Winter Park, FL, 32792

Treasurer

Name Role Address
TRENT DANIELLE D Treasurer 7825 Georgeann St, Winter Park, FL, 32792

Director

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

Vice President

Name Role Address
ZIPAY DICK Vice President 103 ANTHONY DR., SANFORD, FL, 32773

Secretary

Name Role Address
COMBEE PAUL Secretary 7825 GEORGE ANN 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 No data
CHANGE OF MAILING ADDRESS 2015-04-26 7825 Georgeann St, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 COMBEE, PAUL B No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 7825 Georgeann St, Winter Park, FL 32792 No data
AMENDMENT 2012-06-28 No data No data

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 Feb 2025

Sources: Florida Department of State