Search icon

AMERICAN FRIENDS OF TYNDALE HOUSE, CAMBRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FRIENDS OF TYNDALE HOUSE, CAMBRIDGE, 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: 02 May 2000 (25 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: N00000002957
FEI/EIN Number 593645285

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

Address: 155 Office Plaza Dr, Tallahassee, FL, 32301, US
Mail Address: 155 Office Plaza Dr, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
WILLIAMS PETER D Director 36 SELWYN GARDENS, CAMBRIDGE UK CB3 9-BA, OC
MAGNUSON KENNETH T Director 10503 EDGEWATER ROAD, LOUISVILLE, KY, 40223
Oman Steve Chairman 8864 E. Chana Road, Scottsdale, AZ, 85255
Green Brad Secretary 369 Pleasant Plains, Jackson, TN, 38305
Davis George Dr. Director PO Box 648, Hershey, PA, 17033
Hodge Jack D Director 5506 Windmier Circle, Dallas, TX, 75252

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2022-01-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AMERICAN FRIENDS OF TYNDALE HOUSE,. MERGER NUMBER 300000223503
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 155 Office Plaza Dr, Suite A, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-03-16 155 Office Plaza Dr, Suite A, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-03-16 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State