Search icon

KATHLEEN BINNICKER SWANN FOUNDATION, INC.. - Florida Company Profile

Company Details

Entity Name: KATHLEEN BINNICKER SWANN 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: 14 Dec 1988 (36 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N29697
FEI/EIN Number 650118628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 S. Garland Ave., 17th Floor, ORLANDO, FL, 32801, US
Mail Address: 333 S Garland Ave., 17th Floor, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JOHN PJR. Trustee 229 W 109TH STREET, NEW YORK, NY, 10025
POOLE JENNIFER S. Trustee 612 19TH AVE W, PALMETTO, FL, 34221
KIA CHAD Director 229 W. 109TH STREET, NEW YORK, NY, 10025
TRUIST BANK Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-01-17 KATHLEEN BINNICKER SWANN FOUNDATION, INC.. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 333 S. Garland Ave., 17th Floor, MC-886-73-17-50, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Truist Bank -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 333 S. Garland Ave., 17th Floor, MC-886-73-17-50, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-01-04 333 S. Garland Ave., 17th Floor, MC-886-73-17-50, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2006-07-06 KATHLEEN S. BROOKS FAMILY FOUNDATION, INC. -
NAME CHANGE AMENDMENT 2002-09-16 KATHLEEN SWANN SHORT FOUNDATION, INC. -

Documents

Name Date
Amended/Restated Article/NC 2024-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State