Search icon

EOD MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EOD MEMORIAL 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 06 Aug 2013 (12 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: N08000006934
FEI/EIN Number 237346106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5205 BROOKSIDE DR., BAKER, FL, 32531, US
Mail Address: 5205 BROOKSIDE DR., BAKER, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTSEK NICOLE Chief Executive Officer 328 INVERNESS AVE, MCDONOUGH, GA, 30253
TOMPKINS DAN TABOR President P.O. BOX 1859, CRESTVIEW, FL, 32536
PLEMMONS PAUL Vice President 4623 COBRA DRIVE, SPARKS, NV, 89436
PLEMMONS NANCY Secretary 4623 COBRA DRIVE, SPARKS, NV, 89436
KAZAKAVAGE CHRISTY Treasurer PO BOX 1138, COATS, NC, 27521
PERRY KELLIE Director 4251 SKIPJACK CV., NICEVILLE, FL, 32578
TOMPKINS DAN TABOR Agent 5205 BROOKSIDE DR., BAKER, FL, 32531

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2013-08-06 - -
VOLUNTARY DISSOLUTION 2013-04-29 - -
VOLUNTARY DISS W/ NOTICE 2013-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 5205 BROOKSIDE DR., BAKER, FL 32531 -
CHANGE OF MAILING ADDRESS 2012-10-25 5205 BROOKSIDE DR., BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 2012-10-25 TOMPKINS, DAN TABOR -
CHANGE OF PRINCIPAL ADDRESS 2012-10-25 5205 BROOKSIDE DR., BAKER, FL 32531 -
AMENDMENT 2010-07-28 - -
AMENDMENT AND NAME CHANGE 2010-07-12 EOD MEMORIAL FOUNDATION, INC. -

Documents

Name Date
Notice of Corp. Dissolution 2013-08-06
CORAPVDWN 2013-04-29
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-10-25
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-10
Amendment 2010-07-28
Amendment and Name Change 2010-07-12
ANNUAL REPORT 2010-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State