Search icon

JERI L. WOLFSON FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JERI L. WOLFSON 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: 17 Feb 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: N95000000797
FEI/EIN Number 582169008

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

Address: 2401 Gulf Shore Blvd. N. #44, NAPLES, FL, 34103, US
Mail Address: Jeri Wolfson, 2401 Gulf Shore Blvd. N. #44, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON JERI L Director 2401 Gulf Shore Blvd. N. #44, Naples, FL, 34103
Wolfson Louis Mr 9400 S. Dadeland Blvd., Miami, FL, 33156
WOLFORD SUSAN Director 827 Lachman Lane, Pacific Palisades, CA, 90272
Kristin Poole Manager PO BOX 2787, Ketchum, ID, 83340
Lile Laird Esq. Agent 3033 Riviera Drive, Naples, FL, 34103
WOLFSON JERI L President 2401 Gulf Shore Blvd. N. #44, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 3033 Riviera Drive, Suite 104, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Lile, Laird, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 2401 Gulf Shore Blvd. N. #44, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-02-05 2401 Gulf Shore Blvd. N. #44, NAPLES, FL 34103 -
AMENDMENT AND NAME CHANGE 2012-01-20 JERI L. WOLFSON FOUNDATION, INC. -
REINSTATEMENT 2012-01-12 - -
PENDING REINSTATEMENT 2012-01-12 - -
PENDING REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State