Search icon

FOUNDATION CAPITAL RESOURCES, INC.

Company Details

Entity Name: FOUNDATION CAPITAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Jan 2015 (10 years ago)
Document Number: F15000000209
FEI/EIN Number 58-2557344
Address: 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807
Mail Address: 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
HINDY, GERALD B Chairman 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807

President

Name Role Address
HINDY, GERALD B President 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807

Director

Name Role Address
JOHNS, DONALD P Director 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807
BARTLOTTI, JOSHUA L Director 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807
BATTEN, JAMES R Director 4207 S. CHEYENNE, ROGERSVILLE, MO 65742
BURNETTE, DAVID L Director 1720 E. BRADFORD PKWY.,, SPRINGFIELD, MO 65804
HEADLEE, DONALD M Director 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807
Horton, Greg Director 2960 N. Eastgate Ave, Springfield, MO 65803

Vice President

Name Role Address
JOHNS, DONALD P Vice President 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807
BARTLOTTI, JOSHUA L Vice President 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807
Hunt, Jr., William A. Vice President 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807
Lingenfelser, Leslie Vice President 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807

Treasurer

Name Role Address
JOHNS, DONALD P Treasurer 3900 S. OVERLAND AVE.,, SPRINGFIELD, MO 65807

Secretary

Name Role Address
Hunt, Jr., William A. Secretary 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807

Asst. Secretary

Name Role Address
Schawo, Courtney N. Asst. Secretary 3900 S. OVERLAND AVE., SPRINGFIELD, MO 65807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116961 AGFINANCIAL ACTIVE 2019-10-30 2029-12-31 No data 3900 S. OVERLAND AVE., SPRINGFIELD, MO, 65807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
Reg. Agent Change 2017-03-23
ANNUAL REPORT 2016-04-05

Date of last update: 21 Jan 2025

Sources: Florida Department of State