Entity Name: | FOUNDATION FOR RECOVERY, 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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Jun 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jun 2018 (7 years ago) |
Document Number: | N06000004604 |
FEI/EIN Number |
203380211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Alpine Place, Suite 12, LAS VEGAS, NV, 89107, US |
Mail Address: | 3321 N BUFFALO DRIVE, SUITE 225, LAS VEGAS, NV, 89129, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STUART P. | President | 3321 N BUFFALO DRIVE SUITE 200, LAS VEGAS, NV, 89129 |
SMITH STUART P. | Director | 3321 N BUFFALO DRIVE SUITE 200, LAS VEGAS, NV, 89129 |
BAUMANN LYNN M | Treasurer | 1531 DREXEL ROAD LOT 302, W PALM BEACH, FL, 33417 |
BAUMANN LYNN M | Director | 1531 DREXEL ROAD LOT 302, W PALM BEACH, FL, 33417 |
RYAN WILLIAM | Director | 10945 EAST TIERRA DRIVE, SCOTTSDALE, AZ, 85259 |
HOVENIER JACK | Secretary | 3321 N BUFFALO DRIVE SUITE 225, LAS VEGAS, NV, 89129 |
KUHL DON | Director | 3321 N BUFFALO DRIVE SUITE 225, LAS VEGAS, NV, 89129 |
T & S REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-06-14 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FOUNDATION FOR RECOVERY, INC., A NE. MERGER NUMBER 700000182907 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 4800 Alpine Place, Suite 12, LAS VEGAS, NV 89107 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 4800 Alpine Place, Suite 12, LAS VEGAS, NV 89107 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 925 South Federal Hwy Suite 500, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | T & S REGISTERED AGENTS, LLC | - |
Name | Date |
---|---|
Merger | 2018-06-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State