Search icon

FOUNDATION OF SAINT PETER, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION OF SAINT PETER, 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N08000010774
FEI/EIN Number 263771141

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

Address: 3206 S. Conway Rd., Orlando, FL, 32812, US
Mail Address: P.O. Box 560233, Orlando, FL, 32856-0233, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLA DELOACH BRYANT, ESQUIRE Agent 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803
BEAM STEVEN G President 2875 S. ORANGE AVE., ORLANDO, FL, 32806
KREIDT STEVEN Vice President 5148 STRATEMEYER DRIVE, ORLANDO, FL, 32829
PICKETT BILL R Director 12693 KIRBY SMITH ROAD, ORLANDO, FL, 32832
Dandar Kennan Secretary 5509 W. GRAY ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105293 FOUNDATION FOR MISSIONS EXPIRED 2013-10-25 2018-12-31 - P.O. BOX 560233, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3206 S. Conway Rd., Suite 1, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2014-04-21 3206 S. Conway Rd., Suite 1, Orlando, FL 32812 -
AMENDMENT 2009-05-15 - -
REGISTERED AGENT NAME CHANGED 2009-05-15 CARLA DELOACH BRYANT, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 1206 EAST RIDGEWOOD STREET, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State