Search icon

2G FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: 2G 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: 25 May 2010 (15 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: N10000005127
FEI/EIN Number 272701719

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

Address: 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 46121, TAMPA, FL, 33646, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENSHAFT JUDY L President P.O. BOX 46121, TAMPA, FL, 33646
GENSHAFT JUDY L Director P.O. BOX 46121, TAMPA, FL, 33646
GREENBAUM STEVEN I Treasurer P.O. BOX 46121, TAMPA, FL, 33646
GREENBAUM STEVEN I Director P.O. BOX 46121, TAMPA, FL, 33646
CAMPBELL AMELIA M Secretary 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL, 33602
CAMPBELL AMELIA M Director 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL, 33602
GREENBAUM JOEL D Vice President P.O. BOX 46121, TAMPA, FL, 33646
GREENBAUM JOEL D Director P.O. BOX 46121, TAMPA, FL, 33646
GREENBAUM BRYAN J Director P.O. BOX 46121, TAMPA, FL, 33646
SEGREST NOREEN L Chief Executive Officer P.O. BOX 46121, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
MERGER 2023-07-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N16000011727. MERGER NUMBER 300000242663
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-01-16 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 101 E KENNEDY BLVD SUITE 3700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State