Search icon

JAN R. LEWIS PHILANTHROPIC FUND INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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