Entity Name: | MATTHEW & JULIA KAYTON CHARITABLE 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: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 15 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | N07000007169 |
FEI/EIN Number |
260845344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 19th St, Santa Monica, CA, 90204, US |
Mail Address: | 457 19th St., Santa Monica, CA, 90204, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYTON JULIA L | President | 457 19th St, Santa Monica, CA, 90204 |
KAYTON JULIA L | Director | 457 19th St, Santa Monica, CA, 90204 |
KAYTON MATTHEW S | Vice President | 457 19th St, Santa Monica, CA, 90204 |
KAYTON MATTHEW S | Secretary | 457 19th St, Santa Monica, CA, 90204 |
KAYTON MATTHEW S | Treasurer | 457 19th St, Santa Monica, CA, 90204 |
KAYTON MATTHEW S | Director | 457 19th St, Santa Monica, CA, 90204 |
KAYTON MARK | Director | 50 S. POINTE DRIVE, #3104, MIAMI BEACH, FL, 33139 |
MORRIS LAW GROUP | Agent | 7000 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 457 19th St, Santa Monica, CA 90204 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 457 19th St, Santa Monica, CA 90204 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-09 | MORRIS LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-09 | 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL 33433 | - |
AMENDMENT | 2007-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-12-15 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State