Search icon

THE SERGEANT DENNIS JAMES FLANAGAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SERGEANT DENNIS JAMES FLANAGAN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: N06000003650
FEI/EIN Number 204686640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1965 East Circle South Drive, Inverness, FL, 34453, US
Mail Address: 1965 East Circle South Drive, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN PATRICIA A President 1965 EAST CIRCLE S. DR., INVERNESS, FL, 34453
FLANAGAN PATRICIA A Treasurer 1965 EAST CIRCLE S. DR., INVERNESS, FL, 34453
FLANAGAN PATRICIA A Secretary 1965 EAST CIRCLE S. DR., INVERNESS, FL, 34453
Garrido Jennifer R Agent 9426 N Elliot Way, Citrus Springs, FL, 34434
FLANAGAN DENNIS Vice President 1965 EAST CIRCLE S. DR., INVERNESS, FL, 34453
GARRIDO JENNIFER R Director 9426 North Eliot Way, Citrus Springs, FL, 34434
GARRIDO CARLOS A Director 9426 North Eliot Way, Citrus Springs, FL, 34434
BALDERAS MARISSA S Director 2270 WEST WAVECREST DR, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1965 East Circle South Drive, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2022-01-25 1965 East Circle South Drive, Inverness, FL 34453 -
REGISTERED AGENT NAME CHANGED 2017-09-15 Garrido, Jennifer R -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 9426 N Elliot Way, Citrus Springs, FL 34434 -
REINSTATEMENT 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State