Entity Name: | SEMINOLE COUNTY SHERIFF'S OFFICE BENEVOLENT FUND, 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: | 29 May 2001 (24 years ago) |
Date of dissolution: | 14 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | N01000003846 |
FEI/EIN Number |
593720120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 ESLINGER WAY, SANFORD, FL, 32773, US |
Mail Address: | 100 ESLINGER WAY, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardesty Matthew | President | 100 Eslinger Way, Sanford, FL, 32773 |
Halverson Alessandra | Vice President | 100 Eslinger Way, Sanford, FL, 32773 |
Ancion Calix | Treasurer | 100 Eslinger Way, Sanford, FL, 32773 |
Perry Ebony | Secretary | 100 Eslinger Way, Sanford, FL, 32773 |
Aldrich June | Secretary | 100 Eslinger Way, Sanford, FL, 32773 |
Williams Carla | Asst | 100 Eslinger Way, Sanford, FL, 32773 |
Ancion Calix | Agent | 100 ESLINGER WAY, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Ancion, Calix | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 100 ESLINGER WAY, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 100 ESLINGER WAY, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 100 ESLINGER WAY, SANFORD, FL 32773 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State