Search icon

DONTE'S DEN FOUNDATION, INC.

Company Details

Entity Name: DONTE'S DEN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Dec 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2011 (13 years ago)
Document Number: N08000011544
FEI/EIN Number 263919566
Address: 6801 283RD ST E, MYAKKA CITY, FL, 34251
Mail Address: 6801 283RD ST E, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SENSENIG CHRISTINE RESQ. Agent 1515 Ringling Blvd., Suite 230, SARASOTA, FL, 34236

Director

Name Role Address
PANUCE Marsha R Director 21724 DEER POINTE CROSSING, BRADENTON, FL, 34202
GREINER GREGG D Director 14631 LINDER AVE, MIDLOTHIAN, IL, 60445
Long Kenneth J Director 5623 Rain Lily Ct, Sarasota, FL, 34238
Benninghoff Jeffrey S Director 7130 Hawks Harbor Circle, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151721 DONTE'S DEN ACTIVE 2021-11-12 2026-12-31 No data 6801 283RD STREET EAST, MYAKKA CITY, FL, 34251
G21000151722 DONTE'S DEN FOUNDATION ACTIVE 2021-11-12 2026-12-31 No data 6801 283RD STREET EAST, MYAKKA CITY, FL, 34251
G11000029994 DONTE'S DEN EXPIRED 2011-03-24 2016-12-31 No data 483 MEADOW LARK DR., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1515 Ringling Blvd., Suite 230, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 6801 283RD ST E, MYAKKA CITY, FL 34251 No data
CHANGE OF MAILING ADDRESS 2020-01-13 6801 283RD ST E, MYAKKA CITY, FL 34251 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 SENSENIG, CHRISTINE R, ESQ. No data
AMENDMENT AND NAME CHANGE 2011-08-31 DONTE'S DEN FOUNDATION, INC. No data
AMENDED AND RESTATEDARTICLES 2009-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
Reg. Agent Change 2020-01-13
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State