Search icon

EDWARD S. AND LIZBETH A. SNYDER FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Plante Moran Trust Agent 4945 LEE SHORE LANE, FERNANDINA BEACH, FL 32034-4505

Director

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

President

Name Role Address
SNYDER, SETH S President Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075

Treasurer

Name Role Address
SNYDER, SETH S Treasurer Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075

Vice President

Name Role Address
DIRKS, KARA Vice President Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075

Secretary

Name Role Address
Shaffer, APRIL Secretary Plante Moran Trust, 3000 Town Center Suite 100 Southfield, MI 48075

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 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

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: 24 Feb 2025

Sources: Florida Department of State