Entity Name: | THE HARRY E. NORRIS MEMORIAL FUND, 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: | 05 Feb 1962 (63 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: | 703557 |
FEI/EIN Number |
650030497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % FISHERMEN'S HOSPITAL, P.O BOX 500160, MARATHON, FL, 33050-0160 |
Mail Address: | % FISHERMEN'S HOSPITAL, P.O BOX 500160, MARATHON, FL, 33050-0160 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT, THOMAS D. | Agent | 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Ramirez Yesenia | President | 188 96th Street Ocean, MARATHON, FL, 33050 |
Ramirez Yesenia | Director | 188 96th Street Ocean, MARATHON, FL, 33050 |
WEITZ DIANNE A | Treasurer | 1505 SOMBRERO BLVD. APT 306, MARATHON, FL, 33050 |
WEITZ DIANNE A | Director | 1505 SOMBRERO BLVD. APT 306, MARATHON, FL, 33050 |
Brake Joe | Vice President | 803 73rd Street, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 9711 OVERSEAS HIGHWAY, BOX 500309, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-08 | % FISHERMEN'S HOSPITAL, P.O BOX 500160, MARATHON, FL 33050-0160 | - |
CHANGE OF MAILING ADDRESS | 2005-04-08 | % FISHERMEN'S HOSPITAL, P.O BOX 500160, MARATHON, FL 33050-0160 | - |
AMENDMENT | 1988-11-16 | - | - |
REINSTATEMENT | 1988-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-03-08 | WRIGHT, THOMAS D. | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State