Entity Name: | TOM ATWELL MEMORIAL FUND, 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: | 18 Sep 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000009222 |
FEI/EIN Number |
261077660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6546 Bendelow Dr, LAKELAND, FL, 33810, US |
Mail Address: | 6546 Bendelow Dr, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON RICHARD D | Director | 802 FOREST LAKE DR, LAKELAND, FL, 33809 |
NORTON RICHARD D | Treasurer | 802 FOREST LAKE DR, LAKELAND, FL, 33809 |
SHERWIN PETE | President | 6809 EAST ROAD, LAKELAND, FL, 33809 |
DARBY BEN H | Director | 1202 FAIRCHILD RD., LAKELAND, FL, 33803 |
GOLDEN JAMES D | Director | 631 WILDER RD., LAKELAND, FL, 33809 |
SNOW ROBERT R | Director | 6546 Bendelow Dr, LAKELAND, FL, 33810 |
SNOW ROBERT R | Vice President | 6546 Bendelow Dr, LAKELAND, FL, 33810 |
JONES DENNIS D | Director | 7533 CLEMENTINE WAY, ORLANDO, FL, 32819 |
DARBY BEN H | Agent | 1202 FAIRCHILD RD., LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 6546 Bendelow Dr, LAKELAND, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 6546 Bendelow Dr, LAKELAND, FL 33810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State