Entity Name: | DISCOVERY INSTITUTE SCHOLARSHIP FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N00000001574 |
FEI/EIN Number |
593630961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US |
Mail Address: | 227 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Remillard Matthew J | President | 265 Quiet Trail Dr., Port Orange, FL, 32128 |
Allard Sandra | Secretary | 2425 JUNIPER DRIVE, EDGEWATER, FL, 32141 |
Davidson Linda | Trustee | 2330 Mango Tree Dr., Edgewater, FL, 32141 |
Fairman Terry | Vice President | 193 Arbor Lane, Edgewater, FL, 32141 |
Miles Rhonda | Treasurer | 344 Warren Ave., New Smyrna, FL, 32168 |
LEWIS DANNY R | Agent | 227 N. RIDGEWOOD AVE., EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 227 N. RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 227 N. RIDGEWOOD AVE., EDGEWATER, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-07 | LEWIS, DANNY R | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000593288 | TERMINATED | 1000000314336 | VOLUSIA | 2012-08-28 | 2032-09-12 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-07 |
ANNUAL REPORT | 2010-03-31 |
REINSTATEMENT | 2009-10-07 |
REINSTATEMENT | 2008-12-11 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State