Search icon

ANGEL FUND FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL FUND 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: 27 Nov 2001 (23 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: N01000008310
FEI/EIN Number 651155198

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

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

Key Officers & Management

Name Role Address
HARVEY THOMAS H President 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY THOMAS H Secretary 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY THOMAS H Treasurer 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY THOMAS H Director 5440 Eagles Point Circle, SARASOTA, FL, 34231
HARVEY FLORENCE D Vice President 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
HARVEY THOMAS H Agent 5440 Eagles Point Circle, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2020-02-23 5440 Eagles Point Circle, #104, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-01-18 HARVEY, THOMAS HIII -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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 Apr 2025

Sources: Florida Department of State