Entity Name: | RUSSELL AND RUTH ANDERSON CHARITABLE FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Nov 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | N15000011205 |
FEI/EIN Number | 81-2006724 |
Address: | 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL, 33770, US |
Mail Address: | 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELACE WILLIAM K | Agent | 2840 West Bay Drive, Belleair Bluffs, FL, 33770 |
Name | Role | Address |
---|---|---|
Lovelace William K | President | 2840 West Bay Drive, Belleair Bluffs, FL, 33770 |
Name | Role | Address |
---|---|---|
WEISKOPF GEORGE F | Director | 1661 WATERMARK CIRCLE NE, ST. PETERSBURG, FL, 33702 |
JACOBS JASON A | Director | 7541 -121ST AVENUE, LARGO, FL, 33773 |
Lovelace William K | Director | 2840 West Bay Drive, Belleair Bluffs, FL, 33770 |
Name | Role | Address |
---|---|---|
WEISKOPF GEORGE F | Vice President | 1661 WATERMARK CIRCLE NE, ST. PETERSBURG, FL, 33702 |
Name | Role | Address |
---|---|---|
JACOBS JASON A | Treasurer | 7541 -121ST AVENUE, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 | No data |
NAME CHANGE AMENDMENT | 2021-12-02 | RUSSELL AND RUTH ANDERSON CHARITABLE FOUNDATION INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-18 |
Name Change | 2021-12-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State