Search icon

PPB CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PPB CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BURRER GORDON JJR. Director 3240 Lake Pointe Blvd, SARASOTA, FL, 34231
BURRER GORDON JJR. President 3240 Lake Pointe Blvd, SARASOTA, FL, 34231
BURRER JEFFREY G Director 23 SPEEN ST., NATICK, MA, 01760
BURRER NANCY F Director 3240 Lake Pointe Blvd, SARASOTA, FL, 34231
BURRER NANCY F Vice President 3240 Lake Pointe Blvd, SARASOTA, FL, 34231
ROBSON C. AMY JR. Director 57 Powdermaker Dr., Ridgefield, CT, 06877
BURRER PHILLIP F Director 131 N Rangeline Rd.., Carmel, IN, 46032
BURRER GORDON JJR. Agent 3240 Lake Pointe blvd, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2018-01-23 3240 Lake Pointe Blvd, Apt 108, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-01-23 BURRER, GORDON J, JR. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 3240 Lake Pointe blvd, Apt 108, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

Date of last update: 02 May 2025

Sources: Florida Department of State