Search icon

BETH DILLINGER FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: BETH DILLINGER 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: 02 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: N08000000026
FEI/EIN Number 261688132

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

Address: 7842 Country Club Road North, Saint Petersburg, FL, 33710, US
Mail Address: P.O. Box 48533, St. Petersburg, FL, 33743, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLINGER KAY President 7842 COUNTRY CLUB RD N., ST. PETERSBURG, FL, 33710
DILLINGER KAY Secretary 7842 COUNTRY CLUB RD N., ST. PETERSBURG, FL, 33710
BECATTI LANCE N Vice President 4207 W. BAY TO BAY BLVD, TAMPA, FL, 33629
WILDER DEBORA Treasurer 1919 FOLLOW THRU RD, ST PETERSBURG, FL, 33710
DILLINGER KAY P Agent 7842 Country Club Road North, St. Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134454 NOURISH TO FLOURISH ACTIVE 2020-10-16 2030-12-31 - P.O. BOX 48533, SAINT PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7842 Country Club Road North, St. Petersburg, FL 33710 -
AMENDMENT 2020-10-21 - -
CHANGE OF MAILING ADDRESS 2020-02-02 7842 Country Club Road North, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2020-02-02 DILLINGER, KAY P. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 7842 Country Club Road North, Saint Petersburg, FL 33710 -
AMENDMENT 2008-01-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
Amendment 2020-10-21
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State