Entity Name: | JEFFERSON LEE FORD, III MEMORIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 1961 (64 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | 702325 |
FEI/EIN Number |
526037179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUNTRUST BANK, 201 ALHAMBRA CIRCLE, SUITE 1403, CORAL GABLES, FL, 33134 |
Mail Address: | SUNTRUST BANK, 201 ALHAMBRA CIRCLE, SUITE 1403, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUATRALE YVONNE | President | 237 GROVE AVE., PATCHOGUE, NY, 11772 |
KING SANFORD | Director | 10006 NW 5TH STREET, PLANTATION, FL, 33324 |
QUATRALE FRANK | Director | 237 GROVE AVENUE, PATCHOGUE, NY, 11772 |
HERBERT KURRAS | Vice President | 8762 SE RIVERFRONT TERRACE, TEQUESTA, FL, 33469 |
SCHNEIDER ROBERT | Director | 14 SELBY LANE, PALM BEACH GARDENS, FL, 33418 |
CATSMAN ELINOR | Director | 3 GROVE ISLE DRIVE C504, COCONUT GROVE, FL, 33133 |
DAVIS MARY EJD | Agent | SUNTRUST BANK TRUST DEPT., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | DAVIS, MARY E, JD | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | SUNTRUST BANK, 201 ALHAMBRA CIRCLE, SUITE 1403, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | SUNTRUST BANK, 201 ALHAMBRA CIRCLE, SUITE 1403, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | SUNTRUST BANK TRUST DEPT., 201 ALHAMBRA CIRCLE SUITE 1403, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State