Entity Name: | DONALD SLAYTON CHILDREN'S 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: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N03000006392 |
FEI/EIN Number |
161683263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 N. E. 63 CT., FT. LAUDERDALE, FL, 33334 |
Mail Address: | 1005 N. E. 63 CT., FT. LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDERMOTT DENNIS B | President | 1001 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
MCDERMOTT DENNIS B | Vice Treasurer | 1001 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
MCDERMOTT DENNIS B | Director | 1001 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
VELEZ GUS | Secretary | 1005 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
VELEZ GUS | Director | 1005 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
MCDERMOTT DENNIS | Director | 1001 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
SPENCER RONALD D | Director | 14000 RTE.75, COLLINS CENTER, NY, 14035 |
MCDERMOTT DENNIS M | Agent | 1001 NE 63RD CT., FT. LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1005 N. E. 63 CT., FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | MCDERMOTT, DENNIS MB | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 1001 NE 63RD CT., FT. LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-05 | 1005 N. E. 63 CT., FT. LAUDERDALE, FL 33334 | - |
CANCEL ADM DISS/REV | 2007-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-03 |
REINSTATEMENT | 2007-11-05 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-08-04 |
ANNUAL REPORT | 2004-01-23 |
Domestic Non-Profit | 2003-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State