Entity Name: | SAMUEL I. RUSSELL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 May 2012 (13 years ago) |
Document Number: | N12000004807 |
FEI/EIN Number | 45-5310467 |
Address: | 100 Pierce St. #304, Clearwater, FL, 33756, US |
Mail Address: | 100 Pierce St. #304, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silver Lawrence | Agent | 100 Pierce St. #304, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Hollander Alan | President | 611 S. Harrison Avenue, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Silver Lawrence | Vice President | 100 Pierce St., Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Lindley Brian | Secretary | 3221 Seaview Avenue, Corona del Mar, CA, 92625 |
Name | Role | Address |
---|---|---|
Frye Dana | Director | 6940 Raymond Drive, Dublin, OH, 43017 |
Kuhns Mark D | Director | 82 Katydid Drive, Branchburg, NJ, 08876 |
Shaffer Matthew | Director | 520 West Maine St., Boalsburg, PA, 16827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 100 Pierce St. #304, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 100 Pierce St. #304, Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Silver, Lawrence | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 100 Pierce St. #304, Clearwater, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State