Search icon

GLOTFELTY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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