Search icon

SP FOUNDATION FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SP FOUNDATION FLORIDA, 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: 16 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N02000003764
FEI/EIN Number NOT APPLICABLE

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

Address: 9045 La Fontana Blvd, BOCA RATON, FL, 33434, US
Mail Address: 9045 La Fontana Blvd, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLY HARVEY Director 9045 La Fontana Blvd, BOCA RATON, FL, 33434
POLLY JEFFREY Vice President 9045 La Fontana Blvd, BOCA RATON, FL, 33434
POLLY JEFFREY Director 9045 La Fontana Blvd, BOCA RATON, FL, 33434
CZARNECKI ANDREA Chief Financial Officer 9045 La Fontana Blvd, BOCA RATON, FL, 33434
CZARNECKI ANDREA Director 9045 La Fontana Blvd, BOCA RATON, FL, 33434
GIA JANINE Secretary 9045 La Fontana Blvd, BOCA RATON, FL, 33434
GIA JANINE Treasurer 9045 La Fontana Blvd, BOCA RATON, FL, 33434
GIA JANINE Director 9045 La Fontana Blvd, BOCA RATON, FL, 33434
POLLY HARVEY Agent 9045 La Fontana Blvd, BOCA RATON, FL, 33434
POLLY HARVEY President 9045 La Fontana Blvd, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 9045 La Fontana Blvd, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2015-04-24 9045 La Fontana Blvd, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 9045 La Fontana Blvd, BOCA RATON, FL 33434 -
NAME CHANGE AMENDMENT 2011-07-19 SP FOUNDATION FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-11-09
Name Change 2011-07-19
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State