Entity Name: | CROSS WOUNDS FOUNDATION, CORP. |
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: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | F14000000170 |
FEI/EIN Number |
462897903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3881 Tilbor Cir, FT.MYERS, FL, 33916, US |
Mail Address: | 3881 Tilbor Cir, FT.MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
SCHENONE TAYLOR | Agent | 3881 Tilbor Cir, FT.MYERS, FL, 33916 |
BREECE KEN | Secretary | 2S307 CENTER AVE., WHEATON, IL, 60189 |
BREECE KEN | Treasurer | 2S307 CENTER AVE., WHEATON, IL, 60189 |
BREECE KEN | Director | 2S307 CENTER AVE., WHEATON, IL, 60189 |
SCHENONE TAYLOR | President | 3881 Tilbor Cir, Ft Myers, FL, 33916 |
SCHENONE TAYLOR | Chairman | 3881 Tilbor Cir, Ft Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134834 | A18 NETWORK | EXPIRED | 2016-12-15 | 2021-12-31 | - | 8660 DANIESL PKWY, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-03 | 3881 Tilbor Cir, FT.MYERS, FL 33916 | - |
REINSTATEMENT | 2016-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-03 | 3881 Tilbor Cir, FT.MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2016-12-03 | 3881 Tilbor Cir, FT.MYERS, FL 33916 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | SCHENONE, TAYLOR | - |
REINSTATEMENT | 2015-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-12-03 |
REINSTATEMENT | 2015-10-22 |
Foreign Non-Profit | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State