Search icon

MARY ALICE MEMORIAL FUND, INC.

Company Details

Entity Name: MARY ALICE MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N06000009423
FEI/EIN Number 161791909
Address: 3120 N Highway A1A, Fort Pierce, FL, 34949, US
Mail Address: 3120 N Highway A1A, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER ROBERT J Agent 3120 N Highway A1A, Fort Pierce, FL, 34949

President

Name Role Address
ALEXANDER ROBERT J President 3120 N Highway A1A, Fort Pierce, FL, 34949

Treasurer

Name Role Address
ALEXANDER ROBERT J Treasurer 3120 N Highway A1A, Fort Pierce, FL, 34949

Vice President

Name Role Address
ALEXANDER SHARON J Vice President 3120 N Highway A1A, Fort Pierce, FL, 34949

Secretary

Name Role Address
ALEXANDER SHARON J Secretary 3120 N Highway A1A, Fort Pierce, FL, 34949

Director

Name Role Address
ALEXANDER DEREK R Director 1162 Paddock Pl, Ann Arbor, MI, 48108
ALEXANDER KRISTIN L Director 2205 Greenback Circle, Naples, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 3120 N Highway A1A, 903, Fort Pierce, FL 34949 No data
CHANGE OF MAILING ADDRESS 2014-02-15 3120 N Highway A1A, 903, Fort Pierce, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-15 3120 N Highway A1A, 903, Fort Pierce, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-20
Domestic Non-Profit 2006-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State