Search icon

AMERICAN FUNDRAISING FOUNDATION, INC.

Company Details

Entity Name: AMERICAN FUNDRAISING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N11000006258
FEI/EIN Number 811160316
Address: 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
Mail Address: 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEST WADE G Agent 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

President

Name Role Address
WEST WADE G President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
West Barbara A President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Secretary

Name Role Address
WEST WADE G Secretary 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Co

Name Role Address
West Barbara A Co 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Vice President

Name Role Address
Marshall Deborah Vice President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100941 AMFUND EXPIRED 2017-09-05 2022-12-31 No data 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-01-17 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2017-04-03 WEST, WADE GENTHNER No data

Court Cases

Title Case Number Docket Date Status
ELENA A. SCHETTINI VS AMERICAN FUNDRAISING FOUNDATION, INC., VACATIONS BECAUSE, LLC AND SAMANTHA A. KHALIL 5D2020-1036 2020-04-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13251

Parties

Name Elena A. Schettini
Role Petitioner
Status Active
Representations Travis R. Hollifield, Margaret E. Kozan
Name VACATIONS BECAUSE LLC
Role Respondent
Status Active
Name AMERICAN FUNDRAISING FOUNDATION, INC.
Role Respondent
Status Active
Representations Robert J. Stovash, Raymond John Rotella
Name Samantha A. Khalil
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP AND NOTICE OF SETTLEMENT
On Behalf Of Elena A. Schettini
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ AE AMERICAN FUNDRAISING RESPONSE BY 6/17; MOT FOR EOT GRANTED
Docket Date 2020-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of American Fundraising Foundation, Inc.
Docket Date 2020-04-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Elena A. Schettini
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Elena A. Schettini
Docket Date 2020-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Elena A. Schettini

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
Amended and Restated Articles 2020-10-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State