Entity Name: | EDWARD S. AND LIZBETH A. SNYDER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (14 years ago) |
Document Number: | N09000012255 |
FEI/EIN Number | 27-3003957 |
Address: | Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 |
Mail Address: | Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plante Moran Trust | Agent | 4945 LEE SHORE LANE, FERNANDINA BEACH, FL 32034-4505 |
Name | Role | Address |
---|---|---|
SNYDER, SETH S | Director | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
DIRKS, KARA | Director | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Shaffer, APRIL | Director | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Name | Role | Address |
---|---|---|
SNYDER, SETH S | President | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Name | Role | Address |
---|---|---|
SNYDER, SETH S | Treasurer | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Name | Role | Address |
---|---|---|
DIRKS, KARA | Vice President | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Name | Role | Address |
---|---|---|
Shaffer, APRIL | Secretary | Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-30 | Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Plante Moran Trust | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 4945 LEE SHORE LANE, FERNANDINA BEACH, FL 32034-4505 | No data |
REINSTATEMENT | 2010-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State