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