Entity Name: | THE F.L.A.G. 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: | 29 Dec 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: | N04000000012 |
FEI/EIN Number |
522421896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1288 Via Portofino, NAPLES, FL, 34108, US |
Mail Address: | 1288 Via Portofino, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES MEGAN S | Vice President | 295 CALAMUS CIRCLE, MEDINA, MN, 55340 |
OLNESS MARGOT | Secretary | 1720 CROSBY ROAD, WAYZATA, MN, 55391 |
MURRAY KENNETH R | Treasurer | 1288 Via Portofino, NAPLES, FL, 34108 |
Kenneth Murray | Agent | 1288 Via Portofino, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1288 Via Portofino, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1288 Via Portofino, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1288 Via Portofino, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | Kenneth , Murray | - |
NAME CHANGE AMENDMENT | 2008-12-11 | THE F.L.A.G. FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 2008-11-10 | THE R.A.N.D. FOUNDATION, INC. | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State