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 |
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 |
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 | - | - |
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