Entity Name: | SUSIE BREWER SCHOLARSHIP 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 Oct 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N01000007522 |
FEI/EIN Number |
510428193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4644 SW BROWN RD, ARCADIA, FL, 34266 |
Mail Address: | 4644 SW BROWN RD, ARCADIA, FL, 34266 |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCER CARY M | Director | 4464 SE BROWN RD, ARCADIA, FL, 34266 |
MERCER CARY M | President | 4464 SE BROWN RD, ARCADIA, FL, 34266 |
HOLLINGSWORTH CLYDE | Director | 3013 NW COUNTY RD. 661A, ARCADIA, FL, 34266 |
HOLLINGSWORTH CLYDE | Vice President | 3013 NW COUNTY RD. 661A, ARCADIA, FL, 34266 |
SYMONS PATSY C | Director | PO BOX 2113, ARCADIA, FL, 342652113 |
SYMONS PATSY C | Treasurer | PO BOX 2113, ARCADIA, FL, 342652113 |
SMITH DURWOOD | Director | 117 W MAGNOLIA ST, ARCADIA, FL, 34266 |
BURTSCHER JOHN | Director | 3613 NW POULTRY RD, ARCADIA, FL, 34266 |
WALDRON, JR. EUGENE E | Agent | 124 N BREVARD AVE, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 4644 SW BROWN RD, ARCADIA, FL 34266 | - |
AMENDMENT AND NAME CHANGE | 2012-01-27 | SUSIE BREWER SCHOLARSHIP FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 4644 SW BROWN RD, ARCADIA, FL 34266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 124 N BREVARD AVE, ARCADIA, FL 34266 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
Amendment and Name Change | 2012-01-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State