Entity Name: | GLOTFELTY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N99000005770 |
FEI/EIN Number |
583604473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2647 Verandah Vue Drive, Lakeland, FL, 33812, US |
Mail Address: | 2647 Verandah Vue Drive, Lakeland, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOTFELTY EDWARD N | Director | 1108 COCKLIN STREET, MECHANICSBURG, PA, 17055 |
GLOTFELTY EDWARD N | President | 1108 COCKLIN STREET, MECHANICSBURG, PA, 17055 |
GLOTFELTY EDWARD N | Agent | 2647 VERANDAH VUE DRIVE, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124335 | ROYAL RANGERS OP169 CHARITIES | EXPIRED | 2014-12-11 | 2019-12-31 | - | 2647 VERANDAH VUE DR, LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-19 | 2647 Verandah Vue Drive, Lakeland, FL 33812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 2647 Verandah Vue Drive, Lakeland, FL 33812 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | GLOTFELTY, EDWARD N. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-01 | 2647 VERANDAH VUE DRIVE, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2001-01-24 | GLOTFELTY FOUNDATION, INC. | - |
AMENDMENT | 2000-03-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State