Entity Name: | JAN R. LEWIS PHILANTHROPIC FUND 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: | 31 Dec 2013 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Sep 2014 (11 years ago) |
Document Number: | N14000000036 |
FEI/EIN Number |
46-4393984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Clearstead, 1100 Superior Ave, CLEVELAND, OH, 44114, US |
Mail Address: | c/o JLC Accounting Solutions LLC, PO BOX 44098, BROOKLYN, OH, 44144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JAN R | Director | 31681 Meadowlark Way, Pepper Pike, OH, 44124 |
LEWIS JAN R | President | 31681 Meadowlark Way, Pepper Pike, OH, 44124 |
LEWIS JAN R | Secretary | 31681 Meadowlark Way, Pepper Pike, OH, 44124 |
LEWIS JAN R | Treasurer | 31681 Meadowlark Way, Pepper Pike, OH, 44124 |
LEWIS MARLEY B | Director | 25 TOMPKINS PLACE, BROOKLYN, NY, 11231 |
LEWIS DYLAN H | Director | 821 SUPERBA AVENUE, VENICE, CA, 90409 |
CAPITAL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | C/O Clearstead, 1100 Superior Ave, Suite 700, CLEVELAND, OH 44114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | C/O Clearstead, 1100 Superior Ave, Suite 700, CLEVELAND, OH 44114 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | CAPITAL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 515 E PARK AVE 2 FLOOR, TALLAHASSEE, FL 32301 | - |
AMENDED AND RESTATEDARTICLES | 2014-09-11 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
Reg. Agent Change | 2018-11-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State