Search icon

THE DUSTIN E. KISH MEMORIAL FOUNDATION, INC.

Company Details

Entity Name: THE DUSTIN E. KISH MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N01000003117
FEI/EIN Number 593716016
Address: 165 CASA SEVILLA AVE, ST AUGUSTINE, FL, 32092
Mail Address: 165 CASA SEVILLA, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KISH RICHARD J Agent 165 CASA SEVILLA AVE, ST AUGUSTINE, FL, 32092

President

Name Role Address
KISH RICHARD J President 165 CASA SEVILLA AVE, ST AUGUSTINE, FL, 32092

Secretary

Name Role Address
KISH ROSE MARY Secretary 165 Casa Sevilla Ave, St Augustine, FL, 32092

Director

Name Role Address
FARINA MELISSA K Director 332 Palazzo Circle, St Augustine, FL, 32092
HAZEN STUART C Director 1240 DUNHAMTOWN BRIM ROAD, BRIMFIELD, MA, 01010
Farina Calos J Director 332 Palazzo Circle, Saint Augustine, FL, 32092

Treasurer

Name Role Address
HOVIS JERRY S Treasurer 11863 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036468 THE DUSTIN E. KISH MEMORIAL FOUNDATION EXPIRED 2010-04-21 2015-12-31 No data 731 DUVAL STATION RD, SUITE 107, PMB 127, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 165 CASA SEVILLA AVE, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2012-03-28 165 CASA SEVILLA AVE, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 165 CASA SEVILLA AVE, ST AUGUSTINE, FL 32092 No data

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ADDRESS CHANGE 2009-12-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State