Search icon

OUR FUND FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
PREWITT J COLEMAN Agent 411 NORTH NEW RIVER DR EAST, APT #2903, FT LAUDERALE, FL, 33301

Chief Executive Officer

Name Role Address
JOBIN DAVID Chief Executive Officer 2709 NE 2nd AVE, WILTON MANORS, FL, 33334

Secretary

Name Role Address
FLICK KENNETH I Secretary 2600 NW 7th Ave, Witlon Manors, FL, 33311

Chairman

Name Role Address
Bennett Scott Chairman 3100 N Ocean Blvd, Fort Lauderdale, FL, 33308

Chief Financial Officer

Name Role Address
Blaylock R M Chief Financial Officer 1441 NE 27th St, Wilton Manors, FL, 33334

Treasurer

Name Role Address
Wilder Sue Treasurer 333 Sunset Drive, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
Barb Signer Vice President 3400 Galt Ocean Drive, Fort Lauderdale, FL, 333086325

Events

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

Documents

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