Search icon

THE WILLIAM AND MILDRED KAPLAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WILLIAM AND MILDRED KAPLAN 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: 28 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: N06000010216
FEI/EIN Number 205708151

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

Address: 4 BRANCHWOOD CT., BALTIMORE, MD, 21208, US
Mail Address: 4 BRANCHWOOD CT., BALTIMORE, MD, 21208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent C T Corporation System, Plantation, FL, 33324
KAPLAN JEFFREY Director 3501 McKinley St., NW, Washington, DC, 20015
KAPLAN JEFFREY President 3501 McKinley St., NW, Washington, DC, 20015
KAPLAN ROBIN Director 4 BRANCHWOOD CT., BALTIMORE, MD, 21208
KAPLAN ROBIN Vice President 4 BRANCHWOOD CT., BALTIMORE, MD, 21208
KAPLAN ROBIN Secretary 4 BRANCHWOOD CT., BALTIMORE, MD, 21208
KAPLAN LINDA Director 2626 N LAKE VIEW AVE #2301, CHICAGO, IL, 60614
KAPLAN LINDA Treasurer 2626 N LAKE VIEW AVE #2301, CHICAGO, IL, 60614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 C T Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 4 BRANCHWOOD CT., BALTIMORE, MD 21208 -
CHANGE OF MAILING ADDRESS 2012-02-08 4 BRANCHWOOD CT., BALTIMORE, MD 21208 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State