Search icon

ANGEL FUND FOUNDATION, INC.

Company Details

Entity Name: ANGEL FUND FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Nov 2001 (23 years ago)
Date of dissolution: 11 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: N01000008310
FEI/EIN Number 651155198
Address: 5440 Eagles Point Circle, SARASOTA, FL, 34231, US
Mail Address: 5440 Eagles Point Circle, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY THOMAS H Agent 5440 Eagles Point Circle, SARASOTA, FL, 34231

President

Name Role Address
HARVEY THOMAS H President 5440 Eagles Point Circle, SARASOTA, FL, 34231

Secretary

Name Role Address
HARVEY THOMAS H Secretary 5440 Eagles Point Circle, SARASOTA, FL, 34231

Treasurer

Name Role Address
HARVEY THOMAS H Treasurer 5440 Eagles Point Circle, SARASOTA, FL, 34231

Director

Name Role Address
HARVEY THOMAS H Director 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY FLORENCE D Director 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY THOMAS HIV Director 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY LOUIS M Director 5440 Eagles Point Circle, SARASOTA, FL, 34231

Vice President

Name Role Address
HARVEY FLORENCE D Vice President 5440 Eagles Point Circle, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2018-01-18 HARVEY, THOMAS HIII No data
REINSTATEMENT 2018-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2004-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State