ARNOLD & WINNIE PALMER FOUNDATION, INC. - Florida Company Profile
| Entity Name: | ARNOLD & WINNIE PALMER FOUNDATION, INC. |
| Jurisdiction: | FLORIDA |
| Filing Type: | Domestic Non-Profit |
| Status: | Active |
| Date Filed: | 07 Apr 2014 (11 years ago) |
| Last Event: | AMENDMENT AND NAME CHANGE |
| Event Date Filed: | 08 Feb 2019 (7 years ago) |
| Document Number: | N14000003383 |
| FEI/EIN Number | 46-5468220 |
| Address: | 9000 BAY HILL BLVD., ORLANDO, FL, 32819, US |
| Mail Address: | 9000 BAY HILL BLVD., ORLANDO, FL, 32819, US |
| ZIP code: | 32819 |
| City: | Orlando |
| County: | Orange |
| Place of Formation: | FLORIDA |
| Name | Role | Address |
|---|---|---|
| Roemer David | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| Pattinson Ian J | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| Barger David J | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| SAUNDERS AMY P | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| Battles Brian C | Treasurer | 9000 BAY HILL BLVD., Orlando, FL, 32819 |
| RAYMOND KRISTIN | Secretary | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| BATTLES BRIAN C | Agent | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
| Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
|---|---|---|---|---|---|---|
| G19000079142 | ARNOLD PALMER INVITATIONAL | EXPIRED | 2019-07-24 | 2024-12-31 | - | 9000 BAY HILL BLVD, ORLANDO, FL, 32819 |
| Event Type | Filed Date | Value | Description |
|---|---|---|---|
| AMENDMENT | 2025-05-21 | - | - |
| REGISTERED AGENT NAME CHANGED | 2022-04-28 | BATTLES, BRIAN C | - |
| CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | - |
| CHANGE OF MAILING ADDRESS | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | - |
| REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | - |
| AMENDMENT AND NAME CHANGE | 2019-02-08 | ARNOLD & WINNIE PALMER FOUNDATION, INC. | - |
| Name | Date |
|---|---|
| ANNUAL REPORT | 2024-03-09 |
| ANNUAL REPORT | 2023-04-25 |
| ANNUAL REPORT | 2022-04-28 |
| ANNUAL REPORT | 2021-04-30 |
| ANNUAL REPORT | 2020-06-27 |
| AMENDED ANNUAL REPORT | 2019-08-01 |
| Amendment and Name Change | 2019-02-08 |
| ANNUAL REPORT | 2019-02-06 |
| ANNUAL REPORT | 2018-02-07 |
| ANNUAL REPORT | 2017-02-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State