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 |
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 |
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 | - | - |
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