Entity Name: | ROBERT F. HASTINGS AND MARY P. HASTINGS 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: | 13 Nov 2000 (24 years ago) |
Date of dissolution: | 02 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (3 months ago) |
Document Number: | N00000007583 |
FEI/EIN Number |
061600836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 Thistle Court, East Amherst, NY, 14051-2070, US |
Mail Address: | 6400 Thistle Court, East Amherst, NY, 14051-2070, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERT F. HASTINGS AND MARY P. HASTINGS FOUNDATION, INC., NEW YORK | 5789698 | NEW YORK |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
DeBuono Alan | Director | 5340 Lincoln Road, Ontario, NY, 14519 |
STAMP KEVIN M | Director | 6400 THISTLE CT, EAST AMHERST, NY, 14051 |
Bonosky Robert | Director | 86 Chardonnay Drive, Fairport, NY, 14445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | - | - |
REINSTATEMENT | 2020-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 6400 Thistle Court, East Amherst, NY 14051-2070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 1317 California Street, Tallahassee, FL 34108-2719 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 6400 Thistle Court, East Amherst, NY 14051-2070 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | Universal Registered Agents, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2020-07-15 |
REINSTATEMENT | 2020-06-05 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State