Entity Name: | DR. HENRY AND PAMELA LEVINE 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: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | N08000006168 |
FEI/EIN Number |
263140328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803, US |
Address: | 1850 Stonehurst Rd, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE PAMELA | Director | 1850 Stonehurst Rd, Winter Park, FL, 32789 |
THOMAS THOMAS A | Director | 1302 ORANGE AVENUE, WINTER PARK, FL, 32789 |
DELOACH CARLA AM.D. | Director | 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803 |
LEVINE HENRY M.D. | Director | 1850 Stonehurst Rd, Winter Park, FL, 32789 |
DeLoach, P.L. | Agent | 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 1850 Stonehurst Rd, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | DeLoach, P.L. | - |
AMENDMENT AND NAME CHANGE | 2018-10-02 | DR. HENRY AND PAMELA LEVINE FOUNDATION, INC. | - |
AMENDMENT | 2015-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 1850 Stonehurst Rd, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 1206 EAST RIDGEWOOD STREET, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-25 |
Amendment and Name Change | 2018-10-02 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-23 |
Amendment | 2015-08-14 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State