Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FALCK FOUNDATION, INC.

Filing Information
N46662 59-3098588 01/02/1992 FL ACTIVE AMENDMENT 05/26/1992 NONE
Principal Address
5574 Ramblewood Court
Columbus, OH 43235

Changed: 03/14/2023
Mailing Address
5574 Ramblewood Court
Columbus, OH 43235

Changed: 03/14/2023
Registered Agent Name & Address JOHNSON & DIRKSEN LAW
135 W. BAY STREET, SUITE 400
JACKSONVILLE, FL 32202

Name Changed: 03/05/2024

Address Changed: 04/20/2021
Officer/Director Detail Name & Address

Title TRUSTEE, President, Secretary, Treasurer

WININGER, REBECCA F.
5574 RAMBLEWOOD CT
COLUMBUS, OH 43235

Title TRUSTEE, VP

WININGER, DAVID
5574 RAMBLEWOOD CT
COLUMBUS, OH 43235

Title TRUSTEE

WININGER, RACHEL
4330 9TH AVENUE SW
#201
FARGO, ND 58103

Title TRUSTEE

WININGER, NATHAN R.
3124 AUTEN AVENUE
CINCINNATI, OH 45213

Annual Reports
Report YearFiled Date
2023 03/14/2023
2024 03/05/2024
2024 03/06/2024

Document Images
03/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format