Entity Name: | STEIN MART FAMILY SUPPORT 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: | 13 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | N05000009429 |
FEI/EIN Number |
203464218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4300 South Beach Parkway, Jacksonville Beach, FL, 32250, US |
Address: | 4300 South Beach Parkway, Unit 4113, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberson Clayton EJr. | President | 4300 South Beach Parkway, Jacksonville Beach, FL, 32250 |
Taylor Paige | Vice President | 123 Sand Castle Way, Neptune Beach, FL, 32266 |
Thompson Lee | Director | 4701 Scenicview Road, Lexington, KY, 40514 |
Roberts Roy EJr. | Director | 4300 South Beach Pkway, Jacksonville Beach, FL, 32250 |
Lohman Greg | Secretary | 2264 Flatwood Ct., Jacksonville, FL, 32223 |
Ramsay Lyle E | Director | 6215 Grayling Drive, Jacksonville, FL, 32256 |
PASTORE & DAILEY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 4300 South Beach Parkway, Unit 4113, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | PASTORE & DAILEY LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 8763 SW 27TH LANE, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 4300 South Beach Parkway, Unit 4113, Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-12-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-23 |
Reg. Agent Change | 2016-02-08 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State