Entity Name: | PPB CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | N15000011824 |
FEI/EIN Number | 81-0836352 |
Address: | 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL, 34231, US |
Mail Address: | 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRER GORDON JJR. | Agent | 3240 Lake Pointe blvd, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
BURRER GORDON JJR. | Director | 3240 Lake Pointe Blvd, SARASOTA, FL, 34231 |
BURRER NANCY F | Director | 3240 Lake Pointe Blvd, SARASOTA, FL, 34231 |
BURRER JEFFREY G | Director | 23 SPEEN ST., NATICK, MA, 01760 |
ROBSON C. AMY JR. | Director | 57 Powdermaker Dr., Ridgefield, CT, 06877 |
BURRER PHILLIP F | Director | 131 N Rangeline Rd.., Carmel, IN, 46032 |
Name | Role | Address |
---|---|---|
BURRER GORDON JJR. | President | 3240 Lake Pointe Blvd, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
BURRER NANCY F | Vice President | 3240 Lake Pointe Blvd, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | BURRER, GORDON J, JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 3240 Lake Pointe blvd, Apt 108, SARASOTA, FL 34231 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-20 |
AMENDED ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-04-27 |
Domestic Non-Profit | 2015-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State