Entity Name: | LITTLE EVERGLADES STEEPLECHASE 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: | 24 Aug 2000 (25 years ago) |
Date of dissolution: | 31 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | N00000005591 |
FEI/EIN Number |
593671823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38230 JORDAN RD., DADE CITY, FL, 33523 |
Mail Address: | 38230 JORDAN RD., DADE CITY, FL, 33523 |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCHARD G. ROBERT S | President | 38230 Jordan Road, Dade City, FL, 33523 |
BLANCHARD G. ROBERT S | Director | 38230 Jordan Road, Dade City, FL, 33523 |
MICHAELS J. PATRICK J | Treasurer | 101 E. KENNEDY BLVD, STE 3925, TAMPA, FL, 33602 |
MICHAELS J. PATRICK J | Director | 101 E. KENNEDY BLVD, STE 3925, TAMPA, FL, 33602 |
THAYER STELLA | Vice President | 400 N. TAMPA STREET SUITE 2300, TAMPA, FL, 33602 |
THAYER STELLA | Secretary | 400 N. TAMPA STREET SUITE 2300, TAMPA, FL, 33602 |
THAYER STELLA | Director | 400 N. TAMPA STREET SUITE 2300, TAMPA, FL, 33602 |
Reeves Vicki L | Secretary | 8818 Crescent Forest Blvd., New Port Richey, FL, 34654 |
MICHAELS J. PATRICK J | Agent | 101 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 38230 JORDAN RD., DADE CITY, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-08 | 38230 JORDAN RD., DADE CITY, FL 33523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-20 | 101 E. KENNEDY BLVD., SUITE 3925, TAMPA, FL 33602 | - |
Name | Date |
---|---|
CORAPVDWN | 2017-07-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State