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 |
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 |
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. | - |
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