Entity Name: | THE TEARS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 2011 (13 years ago) |
Date of dissolution: | 17 Feb 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Feb 2025 (2 months ago) |
Document Number: | F11000004523 |
FEI/EIN Number |
450500497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11102 SUNRISE BLVD E #112, PUYALLUP, WA, 98374, US |
Mail Address: | 11102 SUNRISE BLVD E #112, PUYALLUP, WA, 98374, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
O'Reilly Elizabeth | Director | 11102 Sunrise Blvd E, Puyallup, WA, 98374 |
Davison Bethany | Secretary | 11102 Sunrise Blvd E, Puyallup, WA, 98374 |
Slack Sarah | Chief Executive Officer | 11102 Sunrise Blvd E, Puyallup, WA, 98374 |
Pilon Margaret | Agent | 1787 Water Rock Dr, Apopka, FL, 32712 |
Steffaro Michael | President | 11102 Sunrise Blvd E, Puyallup, WA, 98374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-02-17 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 11102 SUNRISE BLVD E #112, PUYALLUP, WA 98374 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 11102 SUNRISE BLVD E #112, PUYALLUP, WA 98374 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 11102 SUNRISE BLVD E #112, PUYALLUP, WA 98374 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 1787 Water Rock Dr, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Pilon, Margaret | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
WITHDRAWAL | 2025-02-17 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State