Search icon

THE COMPASSION FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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