Search icon

CORINNE AND ELY MEYER FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORINNE AND ELY MEYER 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: 11 Jun 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 714733
FEI/EIN Number 590994314

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O 4625 S WENDLER, 111, TEMPE, AZ, 85284, US
Mail Address: % 4625 S WENDLER, 111, TEMPE, AZ, 85284, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORINNE AND ELY MEYER FOUNDATION, INC., KENTUCKY 0074378 KENTUCKY

Key Officers & Management

Name Role Address
GOLD WALTER L Director 4625 S WENDLER DR #111, TEMPE, AZ
MEYER JANE W Director 12 OLD SPRING DR., SHELBYVILLE, KY, 40065
GOLD GLORIA M Secretary 4625 S WENDLER DR #111, TEMPE, AZ
GOLD GLORIA M Vice President 4625 S WENDLER DR #111, TEMPE, AZ
GOLD GLORIA M Director 4625 S WENDLER DR #111, TEMPE, AZ
NELSON WILLIAM A Agent 6001 PELICAN BAY BLVD., #1201, NAPLES, FL, 33963
GOLD WALTER L Treasurer 4625 S WENDLER DR #111, TEMPE, AZ
MEYER JANE W President 12 OLD SPRING DR., SHELBYVILLE, KY, 40065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 C/O 4625 S WENDLER, 111, TEMPE, AZ 85284 -
CHANGE OF MAILING ADDRESS 1997-05-05 C/O 4625 S WENDLER, 111, TEMPE, AZ 85284 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 6001 PELICAN BAY BLVD., #1201, NAPLES, FL 33963 -
REGISTERED AGENT NAME CHANGED 1995-03-31 NELSON, WILLIAM A -
REINSTATEMENT 1995-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State