Search icon

THE JULES L. PLANGERE, JR. FAMILY FOUNDATION, INC.

Company Details

Entity Name: THE JULES L. PLANGERE, JR. FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: N97000002256
FEI/EIN Number 650747053
Address: 1217 Aquila Loop, Celebration, FL, 34747, US
Mail Address: 201 Main Street, Suite 1-A, Allenhurst, NJ, 07711, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Colantoni Alfred D Agent 1217 Aquila Loop, Celebration, FL, 34747

Trustee

Name Role Address
Lass Ernst D Trustee 4 Milwin Ct, Allenhurst, NJ, 07711
CONOVER JOHN C Trustee 634 SUSAN LANE, BRIELLE, NJ, 08730
Colantoni Nicole A Trustee 1217 Aquila Loop, Celebration, FL, 34747
Plangere Jules LIII Trustee 2531 River Road, Manasquan, NJ, 08736
Hession Donna D Trustee 21 Mann Court, Monmouth Beach, NJ, 07750

Vice Chairman

Name Role Address
Colantoni Alfred D Vice Chairman 1217 Aquila Loop, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1217 Aquila Loop, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2021-02-04 1217 Aquila Loop, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1217 Aquila Loop, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Colantoni, Alfred D No data
NAME CHANGE AMENDMENT 2011-02-14 THE JULES L. PLANGERE, JR. FAMILY FOUNDATION, INC. No data
REINSTATEMENT 2000-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State