Entity Name: | THE SPRINGBORN FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2013 (11 years ago) |
Document Number: | F00000003838 |
FEI/EIN Number | 364198540 |
Address: | % GOODMAN BREEN & GIBBS, 3838 TAMIAMI TRL N STE 300, NAPLES, FL, 34103 |
Mail Address: | % GOODMAN BREEN & GIBBS, 3838 TAMIAMI TRL N STE 300, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
SPRINGBORN CAROLYN J | President | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
Name | Role | Address |
---|---|---|
SPRINGBORN CAROLYN J | Chairman | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
Name | Role | Address |
---|---|---|
SPRINGBORN CAROLYN J | Director | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
SPRINGBORN ROBERT C | Director | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
SPRINGBORN DEBORAH L | Director | 3342 VILLAGE COURT, CAMERON PARK, CA |
Name | Role | Address |
---|---|---|
SPRINGBORN ROBERT C | Vice President | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
Name | Role | Address |
---|---|---|
SPRINGBORN ROBERT C | Treasurer | 4601 GULF SHORE BLVD NORTH, NAPLES, FL |
Name | Role | Address |
---|---|---|
SPRINGBORN DEBORAH L | Secretary | 3342 VILLAGE COURT, CAMERON PARK, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | % GOODMAN BREEN & GIBBS, 3838 TAMIAMI TRL N STE 300, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-16 | % GOODMAN BREEN & GIBBS, 3838 TAMIAMI TRL N STE 300, NAPLES, FL 34103 | No data |
REGISTERED AGENT CHANGED | 2013-09-16 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2013-09-16 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State