Search icon

ALFRED V. ERNEST FOUNDATION, INC.

Company Details

Entity Name: ALFRED V. ERNEST FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Oct 2006 (18 years ago)
Date of dissolution: 11 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: N06000011058
FEI/EIN Number 202620910
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

Agent

Name Role Address
LARSON WILLIAM A Agent 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Chairman

Name Role Address
SUTAK LACY J Chairman 61 BULL ROAD, HARWINTON, CT, 06791

Director

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

President

Name Role Address
LARSON NORMAN E President 58 VONHURST ROAD, MOULTONBOROUGH, NH, 03254

Secretary

Name Role Address
LARSON WILLIAM A Secretary 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
LARSON WILLIAM A Treasurer 1431 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2020-02-09 LARSON, WILLIAM A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 1431 RIVERPLACE BLVD., #1209, JACKSONVILLE, FL 32207 No data
AMENDMENT 2015-05-05 No data No data

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 Feb 2025

Sources: Florida Department of State