Search icon

TED B. EDWARDS FAMILY FOUNDATION, INC.

Company Details

Entity Name: TED B. EDWARDS FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: N14000010263
FEI/EIN Number 47-2273976
Address: 400 N. New York Avenue, SUITE 108, Winter Park, FL, 32789, US
Mail Address: 400 N. New York Avenue, SUITE 108, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS TED B Agent 400 N. New York Avenue, Winter Park, FL, 32789

President

Name Role Address
EDWARDS TED B President 400 N. New York Avenue, Winter Park, FL, 32789

Director

Name Role Address
EDWARDS TED B Director 400 N. New York Avenue, Winter Park, FL, 32789
SEYBOLD NICOLE Director 400 N. New York Avenue, Winter Park, FL, 32789
INGBER CHARLES J Director 4653 CARMEL MOUNTAIN ROAD, SUITE 308-217, SAN DIEGO, CA, 92130

Vice President

Name Role Address
SEYBOLD NICOLE Vice President 400 N. New York Avenue, Winter Park, FL, 32789
INGBER CHARLES J Vice President 4653 CARMEL MOUNTAIN ROAD, SUITE 308-217, SAN DIEGO, CA, 92130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 400 N. New York Avenue, SUITE 108, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-01-16 400 N. New York Avenue, SUITE 108, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 400 N. New York Avenue, SUITE 108, Winter Park, FL 32789 No data
AMENDED AND RESTATEDARTICLES 2015-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11
Amended and Restated Articles 2015-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State