Entity Name: | THE FRUITCAKES FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2007 (18 years ago) |
Document Number: | N00000006141 |
FEI/EIN Number |
593668667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3200 Bailey Lane, Naples, FL, 34105, US |
Address: | 10001 Tamiami Trail North, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JAMIE M | Secretary | 2313 LONGBOAT DRIVE, NAPLES, FL, 34104 |
HOLTZ MARY ANN P | President | 10001 Tamiami Trail North, NAPLES, FL, 34108 |
EK CONSULTING, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093850 | THE FINANCIAL FUNDAMENTALS FOUNDATION, INC. | EXPIRED | 2014-10-30 | 2024-12-31 | - | 10001 TAMIAMI TRAIL N., #112, NAPLES, FL, 34108 |
G08046700025 | THE FINANCIAL FUNDAMENTALS, FOUNDATION, INC. | EXPIRED | 2008-02-15 | 2013-12-31 | - | 3033 RIVIERA DRIVE, #106, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | EK Consulting, Inc. | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 10001 Tamiami Trail North, Suite 112, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 3200 Bailey Lane, Suite 199, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 10001 Tamiami Trail North, Suite 112, NAPLES, FL 34108 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State