Search icon

DICK AND JANE PLUM FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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