Search icon

ROBERT F. HASTINGS AND MARY P. HASTINGS FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT F. HASTINGS AND MARY P. HASTINGS FOUNDATION, INC., NEW YORK 5789698 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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