Search icon

ALFRED V. ERNEST FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ALFRED V. ERNEST FOUNDATION, 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: 23 Oct 2006 (18 years ago)
Date of dissolution: 11 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: N06000011058
FEI/EIN Number 202620910

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

Address: 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTAK LACY J Director 61 BULL ROAD, HARWINTON, CT, 06791
LARSON NORMAN E President 58 VONHURST ROAD, MOULTONBOROUGH, NH, 03254
LARSON NORMAN E Director 58 VONHURST ROAD, MOULTONBOROUGH, NH, 03254
LARSON WILLIAM A Secretary 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
LARSON WILLIAM A Treasurer 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
LARSON WILLIAM A Agent 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
SUTAK LACY J Chairman 61 BULL ROAD, HARWINTON, CT, 06791
LARSON WILLIAM A Director 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-02-09 LARSON, WILLIAM A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 -
AMENDMENT 2015-05-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
Amendment 2015-05-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State