Entity Name: | SAN LUCAS 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: | 29 Jan 2020 (5 years ago) |
Date of dissolution: | 31 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2024 (a year ago) |
Document Number: | F20000000732 |
FEI/EIN Number |
47-1380966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 S Main, Plymouth, MI, 48170, US |
Mail Address: | 3181 STERLING ST, TARPON SPRINGS, FL, 34688 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HARVEY RYAN | Director | 1601 Mount Rushmore Rd, Rapid City, SD, 57701 |
DAWSON SAMUEL | Director | 3905 W. CASS ST., TAMPA, FL, 33609 |
MALDONADo KARLA | President | 3181 STERLING ST., TARPON SPRINGS, FL, 34688 |
MALDONADO BENJAMIN | Vice President | 3181 STERLING ST., TARPON SPRINGS, FL, 34688 |
Leon Sanchez Alex | Secretary | 2223 TAPESTRY CYPRESS CREEK, LAND O LAKES, FL, 34639 |
ANDRUS PAMELA | Director | 651 ROYAL DORNOCH CT., TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 705 S Main, Suite 101-C, Plymouth, MI 48170 | - |
REGISTERED AGENT CHANGED | 2024-01-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 705 S Main, Suite 101-C, Plymouth, MI 48170 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
Foreign Non-Profit | 2020-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State