![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
THE WFG FOUNDATION, INC.
Filing Information
F08000002199
82-0557271
05/14/2008
GA
ACTIVE
Principal Address
Changed: 04/19/2024
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Changed: 04/19/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
OOI, PENNEY N
Title SECRETARY
SMITH, TIM
Title President
Davies, Susan E
Title Treasurer
Shepherd , Caryl
Title Director
Le, Kimmy
Title Director
Dela Cruz, Jun
Title Director
Jamie, Juan
Title Director
Huang, Sunny
Title Director
Loiseau, Brian
Title VP
Beitzel, Brian
Title Director
OOI, PENNEY N
7077 KOLL CENTER PARKWAY, SUITE 100-P
PLEASANTON, CA 94566
PLEASANTON, CA 94566
Title SECRETARY
SMITH, TIM
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title President
Davies, Susan E
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title Treasurer
Shepherd , Caryl
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Title Director
Le, Kimmy
6200 Savoy Dr
#701
Houston, TX 77036
#701
Houston, TX 77036
Title Director
Dela Cruz, Jun
145 S. State College
Ste 115-F
Brea, CA 92821
Ste 115-F
Brea, CA 92821
Title Director
Jamie, Juan
6070 Heyller Ave
San Jose, CA 95138
San Jose, CA 95138
Title Director
Huang, Sunny
2332 S Michigan Ave
Chicago, IL 60616
Chicago, IL 60616
Title Director
Loiseau, Brian
5350 S Roslyn St
Ste 240-A
Greenwood Village, CO 80111
Ste 240-A
Greenwood Village, CO 80111
Title VP
Beitzel, Brian
6400 C Street SW
Cedar Rapids, IA 52499
Cedar Rapids, IA 52499
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/26/2023 |
2024 | 04/19/2024 |
Document Images