Search icon

FLBK FOUNDATION, INC.

Company Details

Entity Name: FLBK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Feb 2003 (22 years ago)
Date of dissolution: 12 Oct 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: N03000001560
FEI/EIN Number 341974919
Address: 1200 RIVERPLACE BLVD, SUITE 830, JACKSONVILLE, FL, 32207
Mail Address: 151 CORLEY MILL ROAD, MAIL CODE SC968-49, LEXINGTON, SC, 29072
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHENEY ANDY R Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Chairman

Name Role Address
HUMMERS WILLIAM Chairman 102 S. MAIN STREET, GREENVILLE, SC, 29601

President

Name Role Address
CRAWFORD WILLIAM President 102 S. MAIN STREET, GREENVILLE, SC, 29601

Secretary

Name Role Address
JONES ROY Secretary 102 S. MAIN STREET, GREENVILLE, SC, 29601

Treasurer

Name Role Address
JONES ROY Treasurer 102 S. MAIN STREET, GREENVILLE, SC, 29601

Events

Event Type Filed Date Value Description
MERGER 2005-10-12 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE SOUTH FINANCIAL GROUP FOUNDATIO. MERGER NUMBER 900000053629
CHANGE OF PRINCIPAL ADDRESS 2005-05-12 1200 RIVERPLACE BLVD, SUITE 830, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-05-12 1200 RIVERPLACE BLVD, SUITE 830, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2005-05-12 CHENEY, ANDY RA No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-12 1200 RIVERPLACE BLVD, SUITE 830, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Merger 2005-10-12
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-07-02
Domestic Non-Profit 2003-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State