Entity Name: | NFL PLAYER CARE FOUNDATION, 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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2015 (10 years ago) |
Document Number: | F10000004271 |
FEI/EIN Number |
261146632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Mail Address: | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HENDERSON HAROLD R | President | 345 PARK AVE., NEW YORK, NY, 10154 |
CURRAN DENNIS | Treasurer | 345 PARK AVE., NEW YORK, NY, 10154 |
LAMADE LAWRENCE L | Asst | 1333 NEW HAMPSHIRE AVE. SW, WASHINGTON, DC, 20036 |
MARY AGEE | Director | 345 PARK AVENUE, NEW YORK, NY, 10154 |
COLLINS ANDRE | Director | 345 PARK AVENUE, NEW YORK, NY, 10154 |
LANIER WILLIE R | Director | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-23 | - | - |
REGISTERED AGENT CHANGED | 2015-01-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 345 PARK AVENUE, NEW YORK, NY 10154 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 345 PARK AVENUE, NEW YORK, NY 10154 | - |
Name | Date |
---|---|
Withdrawal | 2015-01-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-04 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Foreign Non-Profit | 2010-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State