Search icon

AMERICAN FREEDOM FOUNDATION, INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN FREEDOM FOUNDATION, INCORPORATED
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: 01 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: N04000006519
FEI/EIN Number 050605633

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

Address: 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
Mail Address: 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FREEDOM FOUNDATION, INCORPORATED, ILLINOIS CORP_69028837 ILLINOIS

Key Officers & Management

Name Role Address
TILLEY JACK L Chairman 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
HACKER TED President 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
MYERS JOHNNY Vice President 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
DAVE BARBER Vice President 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
DEE GEISE Vice President 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
Wright-Brizee Wright-Brizee L Vice President 10865 HOFFNER EDGE DR, RIVERVIEW, FL, 33579
Tilley Jack L Agent 10865 Hoffner Edge Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 Tilley, Jack L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 10865 Hoffner Edge Drive, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 10865 HOFFNER EDGE DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2008-04-16 10865 HOFFNER EDGE DR, RIVERVIEW, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State