Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WILLIAM J. VON LIEBIG FOUNDATION INC.

Filing Information
N96000000987 31-1470886 02/23/1996 FL ACTIVE AMENDMENT 09/13/2021 NONE
Principal Address
C/O SUZANNE VON LIEBIG
969 FIFTH AVENUE
5TH FLOOR
NEW YORK, NY 10075

Changed: 05/01/2019
Mailing Address
C/O LYNN COLEMAN
P.O. BOX 65
BELLEVIEW, FL 34421

Changed: 05/01/2019
Registered Agent Name & Address PASSIDOMO, JOHN M, Esq.
821 FIFTH AVENUE SOUTH
NAPLES, FL 34102

Name Changed: 05/01/2019

Address Changed: 04/14/2011
Officer/Director Detail Name & Address

Title DPS

VON LIEBIG, SUZANNE
P.O. BOX 65
BELLEVIEW, FL 34421

Title Director, Vice-President

Ennis, Michael
P.O. BOX 65
BELLEVIEW, FL 34421

Title Director

Dimond, Scott
P.O. BOX 65
BELLEVIEW, FL 34421

Title Director, Treasurer

Coleman, Lynn
PO Box 65
BELLEVIEW, FL 34421

Title Director

Parke Fremlin, Grace
PO Box 65
BELLEVIEW, FL 34421

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
09/13/2021 -- Amendment View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- Amendment View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format