Search icon

FOUNDATION FOR RECOVERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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