Entity Name: | RICKY KING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Mar 1999 (26 years ago) |
Document Number: | N99000001433 |
FEI/EIN Number | 593574310 |
Address: | 999 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Road, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDENBRUCH DANIEL | Agent | 999 Vanderbilt Beach Road, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
WEIDENBRUCH DANIEL K | Vice President | 5071 Seashell Ave, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
WEIDENBRUCH JENNIFER L | Exec | 999 Vanderbilt Beach Road, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Bennett Cynthia | Treasurer | 1732 Royal Circle, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Eaton Maria | Director | 1310 Cobia ct, Naples, FL, 34105 |
Dancer Jaime K | Director | 6634 Nature Preserve Court, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Tice Heather | President | 691 Hickory Road, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000038018 | THE RICKY KING CHILDREN'S FUND | ACTIVE | 2023-03-22 | 2028-12-31 | No data | 625 9TH STREET NORTH SUITE 203, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 999 Vanderbilt Beach Road, Ste. 200, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 999 Vanderbilt Beach Road, Ste. 200, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 999 Vanderbilt Beach Road, Ste. 200, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | WEIDENBRUCH, DANIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State