Search icon

SPIRIT OF AMERICA RESEARCH FOUNDATION, INC.

Company Details

Entity Name: SPIRIT OF AMERICA RESEARCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 24 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F98000005366
FEI/EIN Number 521334916
Mail Address: 3139 CUSTER LAKE DRIVE, MARIETTA, GA, 30064
Address: P.O. BOX 951528, LAKE MARY, FL, 32795-1528
Place of Formation: MARYLAND

Agent

Name Role Address
BUTLER GORDON R Agent 700 SOUTH US HWY. 17-92, LONGWOOD, FL, 32750

Chairman

Name Role Address
BUTLER GORDON R Chairman PO BOX 951528, LAKE MARY, FL, 327951528

President

Name Role Address
BUTLER GORDON R President PO BOX 951528, LAKE MARY, FL, 327951528

Vice Chairman

Name Role Address
LIENEMANN KERRI Vice Chairman 3139 CUSTER LAKE DRIVE, MARIETTA, GA, 30064

Treasurer

Name Role Address
LIENEMANN KERRI Treasurer 3139 CUSTER LAKE DRIVE, MARIETTA, GA, 30064

Director

Name Role Address
BORCHARDT RONALD Director 6331 OAK SHORE DRIVE, SAINT CLOUD, FL, 34771
MALLOW JACK Director 27951 GRATIOT AVE, ROSEVILLE, MI, 48066

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 P.O. BOX 951528, LAKE MARY, FL 32795-1528 No data
CHANGE OF MAILING ADDRESS 2006-01-25 P.O. BOX 951528, LAKE MARY, FL 32795-1528 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 700 SOUTH US HWY. 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1999-08-30 BUTLER, GORDON R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000082654 LAPSED 06-CA-2427-15-G SEMINOLE COUNTY, FL - CIRCUIT 2007-03-27 2012-03-27 $65,671.59 LONGWOOD LAKES, LTD., 1180 SPRING CENTRE BLVD., S., SUITE 102, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-08-30
Foreign Non-Profit 1998-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State