Search icon

ARNOLD & WINNIE PALMER FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
BATTLES BRIAN C Agent 9000 BAY HILL BLVD., ORLANDO, FL, 32819

Director

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

Treasurer

Name Role Address
Battles Brian C Treasurer 9000 BAY HILL BLVD., Orlando, FL, 32819

Secretary

Name Role Address
RAYMOND KRISTIN Secretary 9000 BAY HILL BLVD., ORLANDO, FL, 32819

Fictitious Names

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

Events

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

Documents

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