Entity Name: | DEBTORWISE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F09000004369 |
FEI/EIN Number | 264299343 |
Address: | 1100 University Ave., SUITE 211, Rochester, NY, 14607, US |
Mail Address: | 1100 University Ave., SUITE 211, Rochester, NY, 14607, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MANNING ROBERT D | President | 1100 University Ave., Rochester, NY, 14607 |
Name | Role | Address |
---|---|---|
ADAIR DONALD R | Secretary | 290 LINDEN OAK, SUITE 200, ROCHESTER, NY, 14625 |
Name | Role | Address |
---|---|---|
LOWERY CHARLES R | Director | 1816 12TH ST., NW, WASHINGTON, DC, 20009 |
MAYER ROBERT N | Director | 225 S. 1400E ROOM 228, SALT LAKE CITY, UT, 84112 |
Arnold Curtis | Director | 78 Marcella Dr., Little Rock, AR, 72223 |
Fraad-Wolff Max D | Director | 45 River Drive South, Suite 1602, Jersey City, NJ, 07310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1100 University Ave., SUITE 211, Rochester, NY 14607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 1100 University Ave., SUITE 211, Rochester, NY 14607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-06-08 |
Foreign Non-Profit | 2009-11-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State