Search icon

EDWARD S. AND LIZBETH A. SNYDER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EDWARD S. AND LIZBETH A. SNYDER 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 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N09000012255
FEI/EIN Number 273003957

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

Address: Plante Moran Trust, 3000 Town Center, Southfield, MI, 48075, US
Mail Address: Plante Moran Trust, 3000 Town Center, Southfield, MI, 48075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER SETH S Director Plante Moran Trust, Southfield, MI, 48075
SNYDER SETH S President Plante Moran Trust, Southfield, MI, 48075
SNYDER SETH S Treasurer Plante Moran Trust, Southfield, MI, 48075
DIRKS KARA Director Plante Moran Trust, Southfield, MI, 48075
DIRKS KARA Vice President Plante Moran Trust, Southfield, MI, 48075
Shaffer APRIL Director Plante Moran Trust, Southfield, MI, 48075
Shaffer APRIL Secretary Plante Moran Trust, Southfield, MI, 48075
Plante Moran Trust Agent 4945 LEE SHORE LANE, FERNANDINA BEACH, FL, 320344505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 -
CHANGE OF MAILING ADDRESS 2022-01-30 Plante Moran Trust, 3000 Town Center, Suite 100, Southfield, MI 48075 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Plante Moran Trust -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 4945 LEE SHORE LANE, FERNANDINA BEACH, FL 32034-4505 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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: 01 May 2025

Sources: Florida Department of State