Search icon

FOUNDATION FOR LIFE CARE PLANNING RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR LIFE CARE PLANNING RESEARCH, 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: 11 Dec 2001 (23 years ago)
Date of dissolution: 18 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: N01000008655
FEI/EIN Number 753004639

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

Address: 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114, US
Mail Address: 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barros Bailey Mary Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
Berens Debra Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
Marcinko Debbe Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
Neulicht Ann Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
Robinson Rick Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
Woodard Laura Director 1000 Westgate Drive,,Suite 252, St. Paul, MN, 55114
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1000 Westgate Drive,,Suite 252, St. Paul, MN 55114 -
REGISTERED AGENT NAME CHANGED 2020-02-20 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-02-20 1000 Westgate Drive,,Suite 252, St. Paul, MN 55114 -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2020-09-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-28
Off/Dir Resignation 2012-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State