Entity Name: | DICK AND JANE PLUM 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: | 30 Aug 1999 (26 years ago) |
Document Number: | N99000005177 |
FEI/EIN Number |
311686476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109 |
Mail Address: | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLUM LARRY R | Director | 603 EAGLE VIEW DRIVE, MASON, OH, 45040 |
PLUM LARRY R | President | 603 EAGLE VIEW DRIVE, MASON, OH, 45040 |
PLUM LARRY R | Treasurer | 603 EAGLE VIEW DRIVE, MASON, OH, 45040 |
PLUM CHARLES R | Director | 14810 WEST 84TH STREET, LENEXA, KS, 66215 |
PLUM CHARLES R | Vice President | 14810 WEST 84TH STREET, LENEXA, KS, 66215 |
PLUM GLENN T | Director | 4220 EAST 80TH PLACE, TULSA, OK, 74136 |
PLUM GLENN T | Secretary | 4220 EAST 80TH PLACE, TULSA, OK, 74136 |
PLUM GLENN T | Treasurer | 4220 EAST 80TH PLACE, TULSA, OK, 74136 |
WOLLMAN EDWARD E | Director | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL, 34109 |
WOLLMAN EDWARD E | Agent | 2235 VENETIAN COURT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | WOLLMAN, EDWARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State