Search icon

DISMAS CHARITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DISMAS CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 17 Jul 1984 (41 years ago)
Branch of: DISMAS CHARITIES, INC., KENTUCKY (Company Number 0154010)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P02728
FEI/EIN Number 610663854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Mail Address: 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Donnarumma Ellen President 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Good Faith Seni 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Kersting Michelle Chief Financial Officer 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Christensen Don P Chairman 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Kramer Bruce A Vice Chairman 2500 7TH ST. RD., LOUISVILLE, KY, 40208
Auge George Treasurer 2500 7TH ST. RD., LOUISVILLE, KY, 40208
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-01 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 C T CORPORATION SYSTEM -
REINSTATEMENT 2018-10-16 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 2500 7TH ST. RD., LOUISVILLE, KY 40208 -
CHANGE OF MAILING ADDRESS 1999-04-30 2500 7TH ST. RD., LOUISVILLE, KY 40208 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-05-24
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-05-01
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-09-11
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State