Search icon

THE PRINCIPLE FOUNDATION, INC.

Company Details

Entity Name: THE PRINCIPLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1986 (39 years ago)
Document Number: P09881
FEI/EIN Number 43-0816306
Address: 10670 Barkley St., Overland Park, KS 66212
Mail Address: AFFINITY FUNDRAISING REG, PO BOX 12129, DENVER, CO 80212
Place of Formation: MISSOURI

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Executive Director

Name Role Address
JEFFREY, BRUCE L Executive Director 10670 Barkley St., Overland Park, KS 66212

President

Name Role Address
JEFFREY, BRUCE L President 10670 Barkley St., Overland Park, KS 66212

Vice President

Name Role Address
BERNARD-BRADLEY, JOAN Vice President 10670 Barkley St., Overland Park, KS 66212

Secretary

Name Role Address
Boettiger, D. Brian Secretary 10670 Barkley St., Overland Park, KS 66212

Treasurer

Name Role Address
Collier, Robert Treasurer 10670 Barkley St., Overland Park, KS 66212

Director

Name Role Address
McCurties, Marshall Director 10670 Barkley St., Overland Park, KS 66212
D-Evelyn, Kenny Director 10670 Barkley St., Overland Park, KS 66212
Nacewicz, Christine Director 10670 Barkley St., Overland Park, KS 66212
Luttrell, Beverly Director 10670 Barkley St., Overland Park, KS 66212
Coughtry, Ruth Director 10670 Barkley St., Overland Park, KS 66212

Chairman

Name Role Address
Kronman, Anna Lisa Chairman 10670 Barkley St., Overland Park, KS 66212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 10670 Barkley St., Overland Park, KS 66212 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2016-08-22 10670 Barkley St., Overland Park, KS 66212 No data
REGISTERED AGENT NAME CHANGED 2016-08-22 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07
Reg. Agent Change 2016-08-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State