Entity Name: | ST. SEBASTIAN 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: | 11 May 2005 (20 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: | N05000004914 |
FEI/EIN Number |
203362746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10051 SW 2nd STREET, MIAMI, FL, 33174, US |
Mail Address: | 10051 SW 2nd STREET, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ALVARO | Vice President | 10051 SW 2nd Street, MIAMI, FL, 33174 |
VIVAS MARIA A | Secretary | 10051 SW 2nd Street, MIAMI, FL, 33174 |
MEDINA PEDRO Sr. | President | 10051 SW 2 STREET, MIAMI, FL, 33174 |
GUTIERREZ LUZ M | Treasurer | 10051 SW 2nd STREET, MIAMI, FL, 33174 |
JARQUIN ANAYA AGUSTIN | Director | 10051 SW 2nd STREET, MIAMI, FL, 33174 |
MEDINA PEDRO FATHER | Agent | 10051 SW 2nd STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 10051 SW 2nd STREET, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 10051 SW 2nd STREET, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 10051 SW 2nd STREET, MIAMI, FL 33174 | - |
AMENDMENT | 2015-08-25 | - | - |
NAME CHANGE AMENDMENT | 2015-07-16 | ST. SEBASTIAN FOUNDATION INC. | - |
REINSTATEMENT | 2015-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | MEDINA, PEDRO FATHER | - |
PENDING REINSTATEMENT | 2014-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
Amendment | 2015-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State