Entity Name: | FLORIDA HEART 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: | 30 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | N03000008464 |
FEI/EIN Number |
200558930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
Mail Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RAY N | Director | 3355 LENOX ROAD, STE 805, ATLANTA, GA, 30326 |
SHALIN COLIN | Treasurer | 1504 Bay Road, Miami Beach, FL, 33139 |
SHALIN COLIN | Secretary | 1504 Bay Road, Miami Beach, FL, 33139 |
Wood Audrey | Director | 4001 South Ocean Dr 14-L, Hollywood, FL, 33019 |
SHALIN COLIN | Agent | 1504 Bay Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1504 Bay Road, 1710, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1504 Bay Road, 1710, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 1504 Bay Road, 1710, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | SHALIN, COLIN | - |
NAME CHANGE AMENDMENT | 2011-07-11 | FLORIDA HEART FOUNDATION INC. | - |
NAME CHANGE AMENDMENT | 2006-09-11 | TAMPA BAY HEART FOUNDATION, INC. | - |
CANCEL ADM DISS/REV | 2005-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-05-01 |
Name Change | 2011-07-11 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State