Search icon

THE JUDGE ALVA CARVER FOUNDATION, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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