Entity Name: | THE SERINE BONNIST FAMILY FOUNDATION, 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: | 08 May 2000 (25 years ago) |
Date of dissolution: | 01 Feb 2016 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | N00000003066 |
FEI/EIN Number |
651009482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20011 SANIBEL VIEW CIRCLE, 202, FORT MYERS, FL, 33908 |
Mail Address: | PO BOX 3790, JACKSON, WY, 83001 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNIST CLAUDIA | President | 20011 SANIBEL VIEW CIRCLE #202, FORT MYERS, FL, 33908 |
BONNIST CLAUDIA | Director | 20011 SANIBEL VIEW CIRCLE #202, FORT MYERS, FL, 33908 |
CORD VIVIEN | Secretary | 4 WHIPPOORWILL LANE, ARMONK, NY, 10504 |
CORD VIVIEN | Treasurer | 4 WHIPPOORWILL LANE, ARMONK, NY, 10504 |
CORD VIVIEN | Director | 4 WHIPPOORWILL LANE, ARMONK, NY, 10504 |
BONNIST RANDOLPH | Vice President | 3 CANFIELD XING, NORWALK, CT, 06855 |
BONNIST RANDOLPH | Director | 3 CANFIELD XING, NORWALK, CT, 06855 |
BONNIST, CLAUDIA | Agent | 20011 SANIBEL VIEW CIRCLE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-26 | BONNIST, CLAUDIA | - |
CHANGE OF MAILING ADDRESS | 2007-01-27 | 20011 SANIBEL VIEW CIRCLE, 202, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-13 | 20011 SANIBEL VIEW CIRCLE, 202, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 20011 SANIBEL VIEW CIRCLE, 202, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
CORAPVDWN | 2016-02-01 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-01-26 |
ANNUAL REPORT | 2007-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State