Search icon

MOTHER PERRY SCHOLARSHIP FUNDS, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER PERRY SCHOLARSHIP FUNDS, 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: 04 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09000004330
FEI/EIN Number 270355794

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

Address: C/O SOLDAVINI & CALDWELL, CPA, PA, 5455 JAEGER ROAD, NAPLES, FL, 34109-5805
Mail Address: 115 MANOR BLVD, 201, NAPLES, FL, 34104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAPPER BRIGID S Treasurer 5455 JAEGER ROAD, NAPLES, FL, 341095805
VAUGHN YOUNG President 115 MANOR BLVD #201, NAPLES, FL, 34104
YOUNG ROSE Vice President 115 MANOR BLVD #201, NAPLES, FL, 34104
YOUNG VAUGHN T Agent 115 MANOR BLVD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115842 MOTHER PERRY YOUTH EMPOWERMENT PROJECT EXPIRED 2011-12-01 2016-12-31 - C/O SOLDAVINI & CALDWELL CPA, PA, 5455 JEAGER ROAD, NAPLES, FL, 34109-5805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 115 MANOR BLVD, 201, NAPLES, FL 34104 -
REINSTATEMENT 2014-04-04 - -
CHANGE OF MAILING ADDRESS 2014-04-04 C/O SOLDAVINI & CALDWELL, CPA, PA, 5455 JAEGER ROAD, NAPLES, FL 34109-5805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 YOUNG, VAUGHN T -
AMENDMENT 2011-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 C/O SOLDAVINI & CALDWELL, CPA, PA, 5455 JAEGER ROAD, NAPLES, FL 34109-5805 -
AMENDMENT 2009-07-09 - -

Documents

Name Date
REINSTATEMENT 2014-04-04
ANNUAL REPORT 2012-01-09
Amendment 2011-11-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-08
Amendment 2009-07-09
Domestic Non-Profit 2009-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State