Entity Name: | THE LARRY W. COOPER EDUCATIONAL 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: | 15 Jun 2004 (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: | N04000005962 |
FEI/EIN Number |
201260602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, FL, 32433, UN |
Mail Address: | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, FL, 32433, UN |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON WILLIAM M | Director | 566 ROUGH LEAF LANE, MARY ESTHER, 32569 |
Williams Karen M | Director | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, 32433 |
Elliot Carol A | Director | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, 32433 |
Cooper Scharlean R | Agent | 1210 Seven Oaks Road, DeFuniak Springs, FL, 32433 |
COOPER SCHARLEAN | Director | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2017-04-27 | THE LARRY W. COOPER EDUCATIONAL FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Cooper, Scharlean R | - |
REINSTATEMENT | 2015-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 1210 Seven Oaks Road, DeFuniak Springs, FL 32433 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, FL 32433 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1210 SEVEN OAKS ROAD, DEFUNIAK SPRINGS, FL 32433 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
Amendment and Name Change | 2017-04-27 |
ANNUAL REPORT | 2016-04-16 |
REINSTATEMENT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State