Entity Name: | F.I.N. SEA 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 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | N08000001801 |
FEI/EIN Number |
262026933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21403 NE 38TH AVENUE, AVENTURA, FL, 33180 |
Mail Address: | 21403 NE 38TH AVENUE, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON JILL | Director | 21403 NE 38TH AVENUE, AVENTURA, FL, 33180 |
RICHARDSON JILL | Vice President | 21403 NE 38TH AVENUE, AVENTURA, FL, 33180 |
DIAMOND AMY | Director | 4424 S. CENTINELA AVE #105, LOS ANGLES, CA, 90066 |
DIAMOND AMY | President | 4424 S. CENTINELA AVE #105, LOS ANGLES, CA, 90066 |
BORGER ERIN | Director | 136 Fairwich Ct., Tavernier, FL, 33070 |
BORGER ERIN | Secretary | 136 Fairwich Ct., Tavernier, FL, 33070 |
BORGER ERIN | Agent | 136 Fairwich Ct., Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 136 Fairwich Ct., Tavernier, FL 33070 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-02 | 21403 NE 38TH AVENUE, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2012-07-02 | 21403 NE 38TH AVENUE, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-03 | BORGER, ERIN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-22 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-07-02 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State