Entity Name: | THE ALLEN FAMILY 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: | 23 Nov 1987 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | N23599 |
FEI/EIN Number |
596914582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 W. 2nd Avenue, WINDERMERE, FL, 34786, US |
Mail Address: | 611 W. 2nd Avenue, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN CATHERINE T | Director | 611 W. 2nd Avenue, WINDERMERE, FL, 34786 |
ALLEN RICHARD R | Director | 611 W. 2nd Avenue, WINDERMERE, FL, 34786 |
ALLEN RUSSELL R | Director | 52 Albemarle Place, Asheville, NC, 28801 |
Allen Robert M | Director | 9222 Charles E. Limpus Road, Orlando, FL, 32836 |
Allen Pamela | Director | 9222 Charles E. Limpus Road, Orlando, FL, 32836 |
Allen Robert T | Director | 305 Palm Street, Windermere, FL, 34786 |
WOHLUST G. CHARLES | Agent | 445 West Colonial Drive, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-07-06 | THE ALLEN FAMILY FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 611 W. 2nd Avenue, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 611 W. 2nd Avenue, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 445 West Colonial Drive, Orlando, FL 32804 | - |
NAME CHANGE AMENDMENT | 2002-03-28 | THE BOB ALLEN FAMILY FOUNDATION, INC. | - |
REINSTATEMENT | 2002-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Name Change | 2023-07-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State