Entity Name: | THE MACHACEK - KENLIN 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: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | N01000008765 |
FEI/EIN Number |
593761154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39519 Harbor Hills Blvd., LADY LAKE, FL, 32159, US |
Mail Address: | 39519 Harbor Hills Blvd., LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHACEK KENNETH W | Director | 39519 Habor Hills Blvd., LADY LAKE, FL, 32159 |
MACHACEK KENNETH W | President | 39519 Habor Hills Blvd., LADY LAKE, FL, 32159 |
MACHACEK LINDA L | Director | 39519 Harbor Hills Blvd., LADY LAKE, FL, 32159 |
MACHACEK LINDA L | Vice President | 39519 Harbor Hills Blvd., LADY LAKE, FL, 32159 |
Machacek Linda L | Director | 39519 Harbor HIlls Blvd., Lady Lake, FL, 32159 |
Machacek Linda L | Secretary | 39519 Harbor HIlls Blvd., Lady Lake, FL, 32159 |
Machacek Linda L | Treasurer | 39519 Harbor HIlls Blvd., Lady Lake, FL, 32159 |
MACHACEK KENNETH W | Agent | 39519 Harbor Hills Blvd., LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 39519 Harbor Hills Blvd., LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2013-02-08 | 39519 Harbor Hills Blvd., LADY LAKE, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-08 | 39519 Harbor Hills Blvd., LADY LAKE, FL 32159 | - |
NAME CHANGE AMENDMENT | 2002-03-13 | THE MACHACEK - KENLIN FOUNDATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State