Search icon

TOLER FOUNDATION, INC.

Company Details

Entity Name: TOLER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: N16000009200
FEI/EIN Number 81-3911283
Address: 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOLER WILLIAM D Agent 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

President

Name Role Address
TOLER WILLIAM D President WILLIAM D. TOLER, BONITA SPRINGS, FL, 34134

Director

Name Role Address
TOLER WILLIAM D Director WILLIAM D. TOLER, BONITA SPRINGS, FL, 34134
TOLER DEBORAH H Director 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134
TOLER WILLIAM A Director 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134
TOLER KRISTIN R Director 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
TOLER DEBORAH H Vice President 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
TOLER KRISTIN R Secretary 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
TOLER WILLIAM A Treasurer 202 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-10 TOLER FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
Name Change 2020-04-10
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State