Search icon

EHLERS FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EHLERS 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: 09 Nov 2000 (24 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: N00000007512
FEI/EIN Number 593683666

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

Address: 8 PALM TERRACE, BELLEAIR, FL, 33756, US
Mail Address: c/o CBIZ MHM LLC, 140 Fountain Parkway North, Suite 410, St. Petersburg, FL, 33716, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAM ASHLEY S Director 9290 EAST THOMPSON PEAK PARKWAY #433, SCOTTSDALE, AZ, 85255
EHLERS HERBERT E President 8 PALM TERRACE, BELLEAIR, FL, 33756
EHLERS HERBERT E Director 8 PALM TERRACE, BELLEAIR, FL, 33756
EHLERS MARY A Vice President 8 PALM TERRACE, BELLEAIR, FL, 33756
EHLERS MARY A Director 8 PALM TERRACE, BELLEAIR, FL, 33756
EHLERS SCOTT D Treasurer 19563 WEST 58TH PLACE, GOLDEN, CO, 80403
EHLERS SCOTT D Director 19563 WEST 58TH PLACE, GOLDEN, CO, 80403
NAM ASHLEY S Secretary 9290 EAST THOMPSON PEAK PARKWAY #433, SCOTTSDALE, AZ, 85255
CBIZ MHM, LLC Agent 140 Fountain Parkway North, Suite 410, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 8 PALM TERRACE, UNIT 705, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-01-24 8 PALM TERRACE, UNIT 705, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 140 Fountain Parkway North, Suite 410, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2014-04-18 CBIZ MHM, LLC -

Documents

Name Date
Voluntary Dissolution 2022-12-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State