Search icon

THE PHILIPP FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PHILIPP FAMILY 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: 23 Jun 2010 (15 years ago)
Document Number: N10000006060
FEI/EIN Number 272914930

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

Address: 100 N Point Center E, Ste 125 # 256, Alpharetta, GA, 30022, US
Mail Address: 100 N Point Center E, Ste 125 # 256, Alpharetta, GA, 30022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPP MICHAEL G President 674 Dorset Hollow Rd, Dorset, VT, 05251
PHILIPP MICHAEL G Secretary 674 Dorset Hollow Rd, Dorset, VT, 05251
PHILIPP MICHAEL G Treasurer 674 Dorset Hollow Rd, Dorset, VT, 05251
PHILIPP CHERYL E Vice President 674 Dorset Hollow Rd, Dorset, VT, 05251
PHILIPP TRENT E Treasurer 5 Bunker Hill Road, Salisbury, CT, 06068
PHILIPP CHERYL E Treasurer 674 Dorset Hollow Rd, Dorset, VT, 05251
PHILIPP TRENT E Vice President 5 Bunker Hill Road, Salisbury, CT, 06068
PHILIPP KYLE E Vice President 5522 Reston Court, Dunwoody, GA, 30338
PHILIPP KYLE E Treasurer 5522 Reston Court, Dunwoody, GA, 30338
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 100 N Point Center E, Ste 125 # 256, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2024-01-08 100 N Point Center E, Ste 125 # 256, Alpharetta, GA 30022 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-02-07 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2019-02-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State