Entity Name: | THE KALTENBACHER FAMILY 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 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2001 (24 years ago) |
Document Number: | N97000002089 |
FEI/EIN Number |
650745595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 SOUTH STREET, 2ND FLOOR, MORRISTOWN, NJ, 07960, US |
Mail Address: | 310 SOUTH STREET, 2ND FLOOR, MORRISTOWN, NJ, 07960, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALTENBACHER PHILIP D | Director | 1083 WESTWAY DRIVE, SARASOTA, FL, 34236 |
KALTENBACHER PHILIP D | President | 1083 WESTWAY DRIVE, SARASOTA, FL, 34236 |
ROSS LAURA K | Director | 120 EAST 87TH STREET, NEW YORK, NY, 10128 |
ROSS LAURA K | Vice President | 120 EAST 87TH STREET, NEW YORK, NY, 10128 |
ROSS LAURA K | Secretary | 120 EAST 87TH STREET, NEW YORK, NY, 10128 |
KURZ GAIL K | Director | 11 MILLER ROAD, NEW VERNON, NJ, 07976 |
KURZ GAIL K | Vice President | 11 MILLER ROAD, NEW VERNON, NJ, 07976 |
KURZ GAIL K | Treasurer | 11 MILLER ROAD, NEW VERNON, NJ, 07976 |
VOGLER ASHTON, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 310 SOUTH STREET, 2ND FLOOR, MORRISTOWN, NJ 07960 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 310 SOUTH STREET, 2ND FLOOR, MORRISTOWN, NJ 07960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 705 10th Ave. W., Unit 103, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Vogler Ashton, PLLC | - |
REINSTATEMENT | 2001-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State