Entity Name: | LIL AND YORKE DOLINER 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: | 29 Nov 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 1991 (34 years ago) |
Document Number: | N41006 |
FEI/EIN Number |
593038798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US |
Address: | 1208 SHARON PLACE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLINER JEFFREY | President | 1208 SHARON PLACE, WINTER PARK, FL, 32789 |
DOLINER JEFFREY | Director | 1208 SHARON PLACE, WINTER PARK, FL, 32789 |
HOCKMAN ALLISON DOLINE | Secretary | 3211 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
HOCKMAN ALLISON DOLINE | Director | 3211 Ponce de Leon Blvd., CORAL GABLES, FL, 33134 |
CONLEY BARBARA DOLINE | Director | 440 Doak Mason Road, Jackson, TN, 38305 |
DOLINER JEFFREY | Treasurer | 1208 SHARON PLACE, WINTER PARK, FL, 32789 |
ANSBACHER, SCHNEIDER & TRAGER, PA | Agent | 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1208 SHARON PLACE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | ANSBACHER, SCHNEIDER & TRAGER, PA | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 1208 SHARON PLACE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-20 | 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 1991-05-30 | - | - |
AMENDMENT | 1991-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State