Search icon

THE DAVIS PRODUCTIVITY AWARDS FOUNDATION, INC.

Company Details

Entity Name: THE DAVIS PRODUCTIVITY AWARDS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Feb 2001 (24 years ago)
Date of dissolution: 10 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: N01000001105
FEI/EIN Number 593709411
Address: 106 N BRONOUGH ST, TALLAHASSEE, FL, 32301
Mail Address: 106 N BRONOUGH ST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
CALABRO DOMINIC M Agent 106 N BRONOUGH ST, TALLAHASSEE, FL, 32301

Trustee

Name Role Address
CRISER MARSHALL I Trustee 150 W. FLAGLER ST., SUITE 1901, MIAMI, FL, 33130
SMITH DAVID A Trustee 917 1ST STREET SOUTH, #202, JACKSONVILLE, FL, 32250

Chairman

Name Role Address
CRISER MARSHALL I Chairman 150 W. FLAGLER ST., SUITE 1901, MIAMI, FL, 33130
SMITH DAVID A Chairman 917 1ST STREET SOUTH, #202, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
JENNINGS MICHAEL A Treasurer P.O. BOX 4579, JACKSONVILLE, FL, 322310038
CALABRO DOMINIC M Treasurer 106 N BRONOUGH ST, TALLAHASSEE, FL, 32301
PAREIGIS SUSAN Treasurer 400 N. ASHLEY DRIVE, SUITE 1775, TAMPA, FL, 33602

President

Name Role Address
CALABRO DOMINIC M President 106 N BRONOUGH ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-10 No data No data

Documents

Name Date
Voluntary Dissolution 2012-04-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State