Search icon

HAROLD CARNEGIE APISDORF AND JUNE E. APISDORF CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD CARNEGIE APISDORF AND JUNE E. APISDORF CHARITABLE 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N01000005996
FEI/EIN Number 651132498

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

Address: 711 JACARANDA BLVD, VENICE, FL, 34292, US
Mail Address: 711 JACARANDA BLVD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUEBNER THOMAS F Vice President 711 JACARANDO BLVD, VENICE, FL, 34292
HUEBNER THOMAS F Director 711 JACARANDO BLVD, VENICE, FL, 34292
HUEBNER NICHOLAS Treasurer 711 JACARANDA BLVD, VENICE, FL, 34292
HUEBNER NICHOLAS Director 711 JACARANDA BLVD, VENICE, FL, 34292
BAND GREGORY S Secretary ONE SOUTH SCHOOL AVE. SUITE 500, SARASOTA, FL, 34237
BAND GREGORY S Director ONE SOUTH SCHOOL AVE. SUITE 500, SARASOTA, FL, 34237
HUEBNER THOMAS F Agent 711 JACARANDA BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 HUEBNER, THOMAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 711 JACARANDA BLVD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2015-01-14 711 JACARANDA BLVD, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 711 JACARANDA BLVD, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State