Search icon

CHARLES R. JELM CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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