Search icon

MIRASOL CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRASOL CHARITABLE 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: 15 Sep 1976 (49 years ago)
Date of dissolution: 16 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2012 (13 years ago)
Document Number: 736813
FEI/EIN Number 591926894

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

Address: 11600 MIRASOL WAY, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11600 MIRASOL WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINGARTEN ALLAN D President 136 OLIVERA WAY, PALM BEACH GARDENS, FL, 33418
EASTMAN MERRILL E Vice President 11600 MIRASOL WAY, PALM BEACH GARDENS, FL, 33418
HUWE VALEREE M Agent 11600 MIRASOL WAY, PALM BEACH GARDENS, FL, 33418
LAMBERT MATT Vice President 11600 MIRASOL WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-16 - -
CHANGE OF MAILING ADDRESS 2011-04-29 11600 MIRASOL WAY, PALM BEACH GARDENS, FL 33418 -
RESTATED ARTICLES 2011-04-25 - -
AMENDMENT AND NAME CHANGE 2009-08-31 MIRASOL CHARITABLE FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 11600 MIRASOL WAY, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 11600 MIRASOL WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2009-07-29 HUWE, VALEREE MCPA -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1983-11-04 THE CLASSIC FOUNDATION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-16
ANNUAL REPORT 2011-04-29
Restated Articles 2011-04-25
ANNUAL REPORT 2010-03-02
Amendment and Name Change 2009-08-31
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State