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 |
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 | - |
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. | - |
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