Entity Name: | THE COMPASSION FUND, 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: | 19 Mar 2009 (16 years ago) |
Date of dissolution: | 10 Sep 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | F09000001143 |
FEI/EIN Number |
263437617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEIER E. JOSEPH I | President | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Beck David | Vice President | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
HARRISON JOHN | Treasurer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Fieldhouse Lynn K | Secretary | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Harrison Tracy | Director | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Cox Chris I | Director | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-10 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
REGISTERED AGENT CHANGED | 2020-09-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-10 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-27 |
Reg. Agent Change | 2014-12-19 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State