Entity Name: | OUR FUND FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jan 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | N11000000855 |
FEI/EIN Number | 274734125 |
Address: | 1201 NE 26th ST, Wilton Manors, FL, 33305, US |
Mail Address: | 1201 NE 26th ST, Wilton Manors, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREWITT J COLEMAN | Agent | 411 NORTH NEW RIVER DR EAST, APT #2903, FT LAUDERALE, FL, 33301 |
Name | Role | Address |
---|---|---|
JOBIN DAVID | Chief Executive Officer | 2709 NE 2nd AVE, WILTON MANORS, FL, 33334 |
Name | Role | Address |
---|---|---|
FLICK KENNETH I | Secretary | 2600 NW 7th Ave, Witlon Manors, FL, 33311 |
Name | Role | Address |
---|---|---|
Bennett Scott | Chairman | 3100 N Ocean Blvd, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Blaylock R M | Chief Financial Officer | 1441 NE 27th St, Wilton Manors, FL, 33334 |
Name | Role | Address |
---|---|---|
Wilder Sue | Treasurer | 333 Sunset Drive, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Barb Signer | Vice President | 3400 Galt Ocean Drive, Fort Lauderdale, FL, 333086325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-02-26 | OUR FUND FOUNDATION, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 1201 NE 26th ST, STE 108, Wilton Manors, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 1201 NE 26th ST, STE 108, Wilton Manors, FL 33305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-07 |
Name Change | 2021-02-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State