Search icon

THE TREE HOUSE FOUNDATION, INC.

Company Details

Entity Name: THE TREE HOUSE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Aug 2012 (12 years ago)
Document Number: N12000008155
FEI/EIN Number 46-1440298
Address: 501 N MAGNOLIA AVE, ORLANDO, FL, 32801
Mail Address: 501 N MAGNOLIA AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREE HOUSE FOUNDATION, INC 401(K) PLAN 2015 461440298 2018-04-12 TREE HOUSE FOUNDATION, INC 5
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 4074471780
Plan sponsor’s address 501 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801
TREE HOUSE FOUNDATION, INC 401(K) PLAN 2014 461440298 2015-06-29 TREE HOUSE FOUNDATION, INC 6
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 4074471780
Plan sponsor’s address 501 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
TREE HOUSE FOUNDATION, INC 401(K) PLAN 2013 461440298 2014-09-30 TREE HOUSE FOUNDATION, INC 0
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2013-01-01
Business code 813000
Sponsor’s telephone number 4074471780
Plan sponsor’s address 501 N. MAGNOLIA AVENUE, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHERIDAN STEVE Agent 541 S ORLANDO AVE SUITE 300, MAITLAND, FL, 32751

Director

Name Role Address
SHERIDAN STEVE Director 541 S ORLANDO AVE SUITE 300, MAITLAND, FL, 32751
D'Angelo Samantha Director 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
EDMONDSON LYNN Director 210 VALENCIA SHORES DR, WINTER GARDEN, FL, 34787
Chepenik Jason Director 301 E PINE STREET, ORLANDO, FL, 32801

Exec

Name Role Address
Sammons Lindsay B Exec 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State