Search icon

THE ALLEN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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