Entity Name: | STETSON KENNEDY 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03000010146 |
FEI/EIN Number |
223899015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BELUTHAHATCHEE, 1523 SR 13, FRUIT COVE, FL, 32259 |
Mail Address: | BELUTHAHATCHEE, 1523 SR 13, FRUIT COVE, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parks Sandra A | President | 159 Marine Street, Saint Augustine, FL, 320843541 |
Roumillat Karen J | Director | 1519 State Road 13, St. Johns, FL, 32259 |
Brandenburg Susan B | Secretary | 6000 San Jose Blvd., Jacksonville, FL, 32217 |
Robbins Robin | Treasurer | PO Box 600141, St Johns, FL, 32260 |
Arpen Tracey | Director | 3489 Loretto Road, Jacksonville, FL, 322231910 |
McLucas Scott A | Director | 12 Little Bay Harbor, Ponte Vedra, FL, 32082 |
PARKS SANDRA A | Agent | 159 MARINE STREET, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 159 MARINE STREET, 303, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | PARKS, SANDRA A | - |
REINSTATEMENT | 2013-09-26 | - | - |
PENDING REINSTATEMENT | 2013-09-26 | - | - |
PENDING REINSTATEMENT | 2012-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State