Entity Name: | ANGELWOOD 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: | 23 May 2006 (19 years ago) |
Document Number: | N06000005578 |
FEI/EIN Number |
200368640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 Regency Square Blvd. N., Jacksonville, FL, 32211, US |
Mail Address: | POST OFFICE BOX 8771, JACKSONVILLE, FL, 32239, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL BUSINESS ASSOCIATES INC. | Agent | - |
Tuttle Diane | Director | P.O. Box 8771, JACKSONVILLE, FL, 32239 |
WILLIS ROBERT S | Director | P.O. Box 8771, JACKSONVILLE, FL, 32239 |
WENDELL BILL | Director | P.O. Box 8771, JACKSONVILLE, FL, 32239 |
WENDELL BILL | Vice President | P.O. Box 8771, JACKSONVILLE, FL, 32239 |
TUTTLE DIANE | Chief Executive Officer | POST OFFICE BOX 8771, JACKSONVILLE, FL, 32239 |
ADAMS SCOTT | Treasurer | PO BOX 41285, JACKSONVILLE, FL, 32203 |
KELLY BRIAN | Director | POST OFFICE BOX8771, JACKSONVILLE, FL, 32239 |
WILLIS ROBERT S | President | P.O. Box 8771, JACKSONVILLE, FL, 32239 |
ADAMS SCOTT | Director | PO BOX 41285, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 9100 Regency Square Blvd. N., Jacksonville, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 9100 Regency Square Blvd. N., Jacksonville, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 9100 Regency Square Blvd. N., Jacksonville, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State