Search icon

THE GEORGE AND DOLORES ROLLAR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GEORGE AND DOLORES ROLLAR 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F95000004676
FEI/EIN Number 593309790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 HERON RD, CLEARWATER, FL, 33764, US
Mail Address: 1230 GULF BLVD, SUITE 1607, CLEARWATER, FL, 33767, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROLLAR GEORGE President PO BOX 17297, CLEARWATER, FL, 33762
ROLLAR GEORGE Director PO BOX 17297, CLEARWATER, FL, 33762
ROLLAR DOLORES Vice President PO BOX 17297, CLEARWATER, FL, 33762
ROLLAR DOLORES Director PO BOX 17297, CLEARWATER, FL, 33762
ROLLAR RICHARD Treasurer 1230 GULF BLVD SUITE 1607, CLEARWATER BEACH, FL, 33770
ROLLAR RICHARD Director 1230 GULF BLVD SUITE 1607, CLEARWATER BEACH, FL, 33770
ALBERGA MICHAEL Director PO BOX 472 CT, GRAND CAYMAN, BW1
ROLLAR KATHLEEN Director 8 FLAGLER AVE, OLD LYME, CT, 06371
MOLER ROBERT Director 822 MONTEREY BLVD, SAINT PETERSBURG, FL, 33704
ROLLAR RICHARD G Agent 1230 GULF BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-02 ROLLAR, RICHARD G -
CHANGE OF MAILING ADDRESS 2009-07-16 115 HERON RD, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 1230 GULF BLVD., STE 1607, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 115 HERON RD, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-07-16
Reg. Agent Change 2008-10-28
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State