Entity Name: | THE NRA 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: | 21 Sep 1993 (32 years ago) |
Date of dissolution: | 01 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2017 (8 years ago) |
Document Number: | F93000004302 |
FEI/EIN Number |
521710886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 WAPLES MILL RD, C/O OFFICE OF GENERAL COUNSEL, FAIRFAX, VA, 22030, US |
Mail Address: | 11250 WAPLES MILL RD, FAIRFAX, VA, 22030 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
PORTER JAMES WII | President | 11250 WAPLES MILL ROAD, FAIRFAX, VA, 22030 |
GALYTHLY SKIPP | Secretary | 11250 WAPLES MILL ROAD, FAIRFAX, VA, 22030 |
PHILLIPS, JR. WILSON H | Treasurer | 11250 WAPLES MILL ROAD, FAIRFAX, VA, 22030 |
KRILEY SUSAN II | Trustee | 11250 WAPLES MILL ROAD, FAIRFAX, VA, 22030 |
SHEETS H WAYNE | Executive | 11250 WAPLES MILL RD, FAIRFAX, VA, 22030 |
MEADOWS CAROLYN W | Vice President | 11250 WAPLES MILL RD, FAIRFAX, VA, 22030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036365 | TREASURE COAST FRIENDS OF NRA | EXPIRED | 2014-04-11 | 2024-12-31 | - | 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-01 | 11250 WAPLES MILL RD, C/O OFFICE OF GENERAL COUNSEL, FAIRFAX, VA 22030 | - |
REGISTERED AGENT CHANGED | 2017-04-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 11250 WAPLES MILL RD, C/O OFFICE OF GENERAL COUNSEL, FAIRFAX, VA 22030 | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-04-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State