Entity Name: | EDNA HIBEL ART 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 03 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2022 (2 years ago) |
Document Number: | N03000010508 |
FEI/EIN Number |
84-3308049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11808 Hemlock Street, Palm Beach Gardens, FL, 33410, US |
Mail Address: | P.O. BOX 33332, Palm Beach Gardens, FL, 33420-3332, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOTKIN ANDREW | President | 11808 HEMLOCK STREET, Palm Beach Gardens, FL, 33410 |
PLOTKIN CHERYLL | Treasurer | 11808 HEMLOCK STREET, Palm Beach Gardens, FL, 33410 |
PLOTKIN CHERYLL | Secretary | 11808 HEMLOCK STREET, Palm Beach Gardens, FL, 33410 |
WEISS NEIL S | Treasurer | 9042 GARDENS GLEN CIR, PALM BEACH GARDENS, FL, 33418 |
PLOTKIN ANDREW | Agent | 11808 Hemlock Street, Palm Beach Garden, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-03 | - | - |
AMENDMENT | 2019-10-07 | - | - |
AMENDMENT | 2019-08-08 | - | - |
AMENDMENT | 2019-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 11808 Hemlock Street, Palm Beach Garden, FL 33410 | - |
REINSTATEMENT | 2018-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 11808 Hemlock Street, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2018-11-01 | 11808 Hemlock Street, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | PLOTKIN, ANDREW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
Amendment | 2019-10-07 |
Amendment | 2019-08-08 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2019-01-09 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State