Search icon

THE BERNADOTTE FOUNDATION FOR CHILDREN'S EYECARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE BERNADOTTE FOUNDATION FOR CHILDREN'S EYECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jul 2003 (22 years ago)
Branch of: THE BERNADOTTE FOUNDATION FOR CHILDREN'S EYECARE, INC., NEW YORK (Company Number 1757434)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: F03000003512
FEI/EIN Number 133747789

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

Address: ? Lester S. Garfinkel, Treasurer, 10 West 66th Street, NEW YORK, NY, 10023-6235, US
Mail Address: C/O LESTER S. GARFINKEL, 10 WEST 66TH STREET APT 9D, NEW YORK, NY, 10023-6235
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GARFINKEL LESTER Treasurer 10 WEST 66TH STREET APT 9D, NEW YORK, NY, 10023
WILLIAMS P. WHITRIDGE J Vice President 6 West 20th Street, NEW YORK, NY, 10011
ANDREN LOUISE Secretary 32 River Oaks Drive, Stamford, CT, 06902
WILLIAMS PETER W President 2914 Belchester Road, Kennedyville, MD, 21645
JOHNSON BAKER MARIANNA Director 2 EAST 75TH STREET, APT 2C, NEW YORK, NY, 10021
Norgan Kenneth Director 180 East Pearson Street, Chicago, IL, 60611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-29 - -
CHANGE OF MAILING ADDRESS 2018-11-29 ℅ Lester S. Garfinkel, Treasurer, 10 West 66th Street, Apt. 9D, NEW YORK, NY 10023-6235 -
REGISTERED AGENT CHANGED 2018-11-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 ℅ Lester S. Garfinkel, Treasurer, 10 West 66th Street, Apt. 9D, NEW YORK, NY 10023-6235 -
NAME CHANGE AMENDMENT 2005-03-28 THE BERNADOTTE FOUNDATION FOR CHILDREN'S EYECARE, INC. -

Documents

Name Date
Withdrawal 2018-11-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State