Search icon

TROY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TROY 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: 21 Dec 1983 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N00512
FEI/EIN Number 592357179

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

Address: 3300 NW 27TH AVE., MIAMI, FL, 33142, US
Mail Address: 5770 MILLER ROAD, MIAMI, FL, 33155, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN THOMAS K President 5770 MILLER RD, MIAMI, FL, 33155
HARCOURT JOHN Director 4207 HWY 290 E, DRIPPING SPRINGS, TX, 78620
SANCHEZ M G Director 4717 NW 57TH DR, GAINESVILLE, FL, 32606
CASTRO GLORIA M Director 8261 NW 12TH ST., PEMBROKE PINES, FL, 33024
PETERSEN THOMAS K Agent 5770 MILLER RD., MIAMI, FL, 33155
SCHUSTER JENNIFER Secretary 711 S. LAKE FLORENCE DRIVE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08015900111 TROY COMMUNITY ACADEMY EXPIRED 2008-01-11 2013-12-31 - 3300 NW 27TH AVE., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-29 3300 NW 27TH AVE., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2007-01-24 PETERSEN, THOMAS K -
AMENDMENT AND NAME CHANGE 2005-06-06 TROY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 3300 NW 27TH AVE., MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 1996-04-24 THE BROWN SCHOOLS FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-11-13 5770 MILLER RD., MIAMI, FL 33155 -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-07-19 - -

Documents

Name Date
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-06-19
Amendment and Name Change 2005-06-06
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State