Entity Name: | THE KOLOWSKY FAMILY 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: | 21 Nov 2006 (18 years ago) |
Date of dissolution: | 21 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | N06000012108 |
FEI/EIN Number |
205926072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5905 LUCINA CT, FORT MYERS, FL, 33908, US |
Mail Address: | 5905 LUCINA CT, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLOWSKY DONALD E | Vice President | 5905 LUCINA CT, FORT MYERS, FL, 33908 |
KOLOWSKY MADELEINE R | President | 5905 LUCINA CT, FORT MYERS, FL, 33908 |
KOLOWSKY MADELEINE R | Director | 5905 LUCINA CT, FORT MYERS, FL, 33908 |
FOLKERTS KAREN | Director | 3301 S.PINE CCIRCLE, URBANA, IL, 61802 |
KOLOWSKY BRUCE | Director | 61 QUARRY DOCK RD, NIANTIC, CT, 06357 |
KOLOWSKY DONNA | Director | 1812 SCHNEITER DR., LONGVIEW, WA, 98632 |
KOLOWSKY DOUGLAS E | Director | 46 ALLARD CIRCLE, ASHLAND, MA, 01721 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
VOLUNTARY DISSOLUTION | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 5905 LUCINA CT, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 5905 LUCINA CT, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-17 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-02-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-11-05 |
ANNUAL REPORT | 2012-05-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State