Entity Name: | WELLINGTON EQUESTRIAN 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: | 09 Mar 2006 (19 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: | N06000002703 |
FEI/EIN Number |
204957442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13421 South Shore Blvd, Wellington, FL, 33414, US |
Mail Address: | 13421 South Shore Blvd, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLISSIMO MARK | Director | 13421 South Shore Blvd, Wellington, FL, 33414 |
SMITH JENNIFER | Director | 3560 Ambassador Drive, WELLINGTON, FL, 33414 |
GOLDSTEIN SUSAN R | Vice President | 13421 South Shore Blvd, Wellington, FL, 33414 |
BERTIN ROSEMARY F | Secretary | 13421 South Shore Blvd, Wellington, FL, 33414 |
BELLISSIMO MARK J | Agent | 13421 South Shore Blvd, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | BELLISSIMO, MARK J | - |
REINSTATEMENT | 2016-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-03-08 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State