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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
JEFFREY, BRUCE L | Executive Director | 10670 Barkley St., Overland Park, KS 66212 |
Name | Role | Address |
---|---|---|
JEFFREY, BRUCE L | President | 10670 Barkley St., Overland Park, KS 66212 |
Name | Role | Address |
---|---|---|
BERNARD-BRADLEY, JOAN | Vice President | 10670 Barkley St., Overland Park, KS 66212 |
Name | Role | Address |
---|---|---|
Boettiger, D. Brian | Secretary | 10670 Barkley St., Overland Park, KS 66212 |
Name | Role | Address |
---|---|---|
Collier, Robert | Treasurer | 10670 Barkley St., Overland Park, KS 66212 |
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 |
Name | Role | Address |
---|---|---|
Kronman, Anna Lisa | Chairman | 10670 Barkley St., Overland Park, KS 66212 |
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 |
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