Entity Name: | THE STILES FAMILY 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: | 20 Sep 2001 (24 years ago) |
Date of dissolution: | 15 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | N01000006692 |
FEI/EIN Number |
311808921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US |
Mail Address: | 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVEN W. DEUTSCH, ESQ. | Agent | 1875 NW CORPORATE BLVD., BOCA RATON, FL, 33431 |
STILES KENNETH | President | 1108 SE 6TH ST, FORT LAUDERDALE, FL, 333013014 |
STILES-HERNANDEZ TRESA L | Director | 4510 NE 23 AVE, FORT LAUDERDALE, FL, 33308 |
STILES TIDWELL CARRIE | Director | 4305 NE 23RD AVENUE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-26 | 1875 NW CORPORATE BLVD., SUITE 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | STEVEN W. DEUTSCH, ESQ. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-15 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
Reg. Agent Change | 2018-09-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
Reg. Agent Change | 2016-01-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State