Entity Name: | FOUNDATION FOR THE CONTROL AND PREVENTION OF INFECTIOUS DISEASE 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: | 28 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N06000010181 |
FEI/EIN Number |
205690716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL, 33637, US |
Mail Address: | 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROST JAMES T | President | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
FROST JAMES T | Director | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
SCHULZE STEPHEN D | Treasurer | 1402 PINE NEEDLES LANE, LEXINGTON, KY, 40513 |
SCHULZE STEPHEN D | Director | 1402 PINE NEEDLES LANE, LEXINGTON, KY, 40513 |
FROST DONNA M | Secretary | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
FROST DONNA M | Director | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
FROST JAMES T | Agent | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 11830 Sophia Drive, Apt. 3305, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | FROST, JAMES T | - |
REINSTATEMENT | 2010-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-02-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000000751 | LAPSED | 08187472A | HILLSBOROUGH CO. CIRCUIT COURT | 2008-12-23 | 2014-01-05 | $108,764.89 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State