Entity Name: | THE JUDGE ALVA CARVER 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: | 26 Feb 2003 (22 years ago) |
Date of dissolution: | 19 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | N03000001694 |
FEI/EIN Number |
200187631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637, US |
Mail Address: | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ KATHY L | Director | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637 |
O'NEIL DAVID J | Director | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637 |
WHITE DARRELL | Director | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637 |
FERNANDEZ KATHY L | Agent | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637 |
SCHONWETTER RONALD SM.D. | Director | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-19 | - | - |
AMENDMENT | 2012-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-17 | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2012-12-17 | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-17 | 12470 TELECOM DRIVE - SUITE 300 WEST, TEMPLE TERRACE, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | FERNANDEZ, KATHY L | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-05-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-15 |
Amendment | 2012-12-17 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State