Entity Name: | LISTEN LEARN CARE 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 Nov 1995 (29 years ago) |
Branch of: | LISTEN LEARN CARE FOUNDATION, INC., ILLINOIS (Company Number CORP_58138568) |
Date of dissolution: | 20 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | F95000005798 |
FEI/EIN Number |
650596803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 S. Ocean Blvd. #401, Highland Beach, FL, 33487, US |
Mail Address: | 3700 S. Ocean Blvd. #401, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Sauls Henry | Director | 3137 O'Brien Drive, Tallahassee, FL, 32309 |
Kramer Mindy | Director | 1100 Northpoint Parkway, Suite 100, West Palm Beach, FL, 33407 |
Henry Darlene | Director | Avenue de Rhodanie 50, 1007 Lausanne, Sw |
Parry Andrew | Director | 3626 Lowson Blvd, Delray Beach, FL, 33445 |
Dufour Zuckerman Anne | Agent | Law Offices of Anne Dufour Zuckerman P.A., BOCA RATON, FL, 33431 |
Burch Kevin | Director | 1543 Tyler Street, Hollywood, FL, 33020 |
Crespin Richard | Director | 208 Noland Street, Falls Church, VA, 22046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 3700 S. Ocean Blvd. #401, Highland Beach, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 3700 S. Ocean Blvd. #401, Highland Beach, FL 33487 | - |
NAME CHANGE AMENDMENT | 2018-01-16 | LISTEN LEARN CARE FOUNDATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | Law Offices of Anne Dufour Zuckerman P.A., 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | Dufour Zuckerman, Anne | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-12-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-25 |
Name Change | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
AMENDED ANNUAL REPORT | 2016-12-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State