Search icon

KOCHES FAMILY FOUNDATION, INC.

Company Details

Entity Name: KOCHES FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: N14000010361
FEI/EIN Number 47-2322413
Address: 2614 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 2614 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Koches Lisa C Agent 2614 Tamiami Trail N, NAPLES, FL, 34103

Secretary

Name Role Address
KOCHES PAUL Secretary 2614 Tamiami Trail N, NAPLES, FL, 34103

President

Name Role Address
KOCHES LISA C President 2614 Tamiami Trail N, NAPLES, FL, 34103

Vice President

Name Role Address
KOCHES EMILY P Vice President 2614 Tamiami Trail N, NAPLES, FL, 34103
KOCHES SAMANTHA J Vice President 2614 Tamiami Trail N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2614 Tamiami Trail N, 605, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-01-23 2614 Tamiami Trail N, 605, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2614 Tamiami Trail N, 605, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2021-01-09 Koches, Lisa C. No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
Reg. Agent Resignation 2020-09-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State