Entity Name: | DONALD PENN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000006067 |
FEI/EIN Number |
271149676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11469 OLIVE BLVD, CREVE COEUR, MO, 63141, US |
Mail Address: | 11469 OLIVE BLVD, CREVE COEUR, MO, 63141, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C.T. CORPORATION | Agent | - |
PENN DONALD WSR | Chairman | 133 S. 11TH STREET, SUITE 220, ST. LOUIS, MO, 63102 |
CALLOWAY DAVID A | President | 133 S. 11TH STREET, SUITE 220, ST. LOUIS, MO, 63102 |
WILSON TYRONE L | Vice President | 133 S. 11TH STREET, SUITE 220, ST. LOUIS, MO, 63102 |
RINGO BRANDRA XSR | Secretary | 133 S. 11TH STREET, SUITE 220, ST. LOUIS, MO, 63102 |
BOND LESLIE FJR | Treasurer | 133 S. 11TH STREET, SUITE 220, ST. LOUIS, MO, 63102 |
RANDOLPH DANA W | Executive Director | 133 S. 11TH STREET, SUITEE 220, ST. LOUIS, MO, 63102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | C T CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 11469 OLIVE BLVD, SUITE 276, CREVE COEUR, MO 63141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 11469 OLIVE BLVD, SUITE 276, CREVE COEUR, MO 63141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-08-01 | - | - |
REINSTATEMENT | 2014-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-02-26 |
Amendment | 2014-08-01 |
REINSTATEMENT | 2014-06-25 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State