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 (6 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 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTLES BRIAN C | Agent | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Barger David J | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Boehner R. K | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
SAUNDERS AMY P | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Normoyle David J | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Battles Brian C | Treasurer | 9000 BAY HILL BLVD., Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
RAYMOND KRISTIN | Secretary | 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 | No data | 9000 BAY HILL BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | BATTLES, BRIAN C | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 9000 BAY HILL BLVD., ORLANDO, FL 32819 | No data |
AMENDMENT AND NAME CHANGE | 2019-02-08 | ARNOLD & WINNIE PALMER FOUNDATION, INC. | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State