Search icon

TOM WALLIN MEMORIAL REEF FUND, INC.

Company Details

Entity Name: TOM WALLIN MEMORIAL REEF FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N06000011619
FEI/EIN Number 20-5845298
Address: 4828 OCEAN BLVD, SARASOTA, FL 34242
Mail Address: 4828 OCEAN BLVD, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALLIN, LINDA F Agent 4828 OCEAN BLVD, SARASOTA, FL 34242

Director

Name Role Address
WALLIN, LINDA Director 4828 OCEAN BLVD, SARASOTA, FL 34202
WALLIN, BRETT Director 4828 OCEAN BLVD, SARASOTA, FL 34242
PFLUGNER, J. GEOFFREY Director 8470 ENTERPRISE CIRCLE, SUITE 201, BRADENTON, FL 34202
OLIVA, DINO Director 4828 OCEAN BLVD, SARASOTA, FL 34242

President

Name Role Address
WALLIN, LINDA President 4828 OCEAN BLVD, SARASOTA, FL 34202

Vice President

Name Role Address
WALLIN, BRETT Vice President 4828 OCEAN BLVD, SARASOTA, FL 34242

Treasurer

Name Role Address
PFLUGNER, J. GEOFFREY Treasurer 8470 ENTERPRISE CIRCLE, SUITE 201, BRADENTON, FL 34202

Secretary

Name Role Address
PFLUGNER, J. GEOFFREY Secretary 8470 ENTERPRISE CIRCLE, SUITE 201, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 4828 OCEAN BLVD, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2009-03-18 4828 OCEAN BLVD, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2009-03-18 WALLIN, LINDA F No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 4828 OCEAN BLVD, SARASOTA, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-27
Domestic Non-Profit 2006-11-08

Date of last update: 27 Jan 2025

Sources: Florida Department of State