Entity Name: | THE TEXT AND ACADEMIC AUTHORS ASSOCIATION 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: | 11 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N02000009547 |
FEI/EIN Number |
331038509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US |
Mail Address: | 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spinella Michael | Secretary | 117 Glen Rock Road, Little Falls, NJ, 074242452 |
Morris Karen | President | 2670 Highland Ave., Rochester, NY, 14610 |
Frost Laura | Officer | 6345 Morgan La Fee Lane, Fort Myers, FL, 33912 |
Sullivan Michael | Treasurer | 9529 S. Tripp, Oaklawn, IL, 60453 |
Christopherson Robert | Officer | 876 Cottonwood Ct, Lincoln, CA, 95648 |
LODEN, FRAZE & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Loden, Fraze & Associates, P.A. | - |
REINSTATEMENT | 2011-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State