Entity Name: | CHARLES R. JELM 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: | 26 Sep 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | N28542 |
FEI/EIN Number |
650122428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Bessemer Trust, attn: Daniel Hayes, 100 Woodbridge Center Drive, Woodbridge, NJ, 07095, US |
Mail Address: | c/o Bessemer Trust, attn: Daniel Hayes, 100 Woodbridge Center Drive, Woodbridge, NJ, 07095, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENN CAMILLA JELM | Director | C/O BESSEMER TRUST- 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Cicek Robert J | Director | C/O BESSEMER TRUST-1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Jelm Cheryl A | Director | C/O BESSEMER TRUST-1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Jelm Charles L | Director | C/O BESSEMER TRUST-1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Lisa Petrosky A | Director | C/O BESSEMER TRUST-1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
BESSEMER TRUST COMPANY OF FLORIDA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | BESSEMER TRUST COMPANY OF FLORIDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 222 ROYAL PALM WAY, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | c/o Bessemer Trust, attn: Daniel Hayes, 100 Woodbridge Center Drive, Woodbridge, NJ 07095 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | c/o Bessemer Trust, attn: Daniel Hayes, 100 Woodbridge Center Drive, Woodbridge, NJ 07095 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-04 |
Amended and Restated Articles | 2020-11-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State