Search icon

AMERICAN FUNDRAISING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FUNDRAISING 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: 30 Jun 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: N11000006258
FEI/EIN Number 811160316

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

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

Key Officers & Management

Name Role Address
WEST WADE G President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
WEST WADE G Secretary 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
West Barbara A Co 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
West Barbara A President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
Marshall Deborah Vice President 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
WEST WADE G Agent 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 - 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-01-17 2603 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-04-03 WEST, WADE GENTHNER -

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
RONALD HITZEL AND DEBRA HITZEL, RBC ENTREPRENEURS, LLC D/B/A XYNGULAR, DEBBIEDOESHEALTH, CONVESTED INTERNATIONAL AND IMPACT AUCTIONS VS AMERICAN FUNDRAISING AUCTIONS, INC., A FLORIDA CORPORATION, AND AMERICAN FUNDRAISING FOUNDATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2018-3857 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-6788-O

Parties

Name IMPACT AUCTIONS
Role Petitioner
Status Active
Name XYNGULAR
Role Petitioner
Status Active
Name DEBBIEDOESHEALTH
Role Petitioner
Status Active
Name RBC ENTREPRENEURS, LLC
Role Petitioner
Status Active
Name RONALD HITZEL
Role Petitioner
Status Active
Representations Travis R. Hollifield, Margaret E. Kozan
Name CONVESTED INTERNATIONAL
Role Petitioner
Status Active
Name DEBRA HITZEL
Role Petitioner
Status Active
Name AMERICAN FUNDRAISING AUCTIONS, INC.
Role Respondent
Status Active
Representations Joseph E. Somake, Robert J. Stovash
Name AMERICAN FUNDRAISING FOUNDATION, INC.
Role Respondent
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AND NOTICE OF SETTLEMENT
On Behalf Of RONALD HITZEL
Docket Date 2019-01-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of RONALD HITZEL
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT BY 1/22/19
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of RONALD HITZEL
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of AMERICAN FUNDRAISING AUCTIONS, INC.
Docket Date 2018-12-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/13/2018.
On Behalf Of RONALD HITZEL
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix ~ FILED HERE 12/13/2018.

Documents

Name Date
ANNUAL REPORT 2025-02-21
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933118602 2021-03-24 0491 PPP 2603 Maitland Center Pkwy, Maitland, FL, 32751-4102
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331400
Loan Approval Amount (current) 331400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4102
Project Congressional District FL-10
Number of Employees 29
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334051.2
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State