Entity Name: | F.C. MARTIN 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: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N09000006321 |
FEI/EIN Number |
800447384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14250 BOGGS DRIVE, MIAMI, FL, 33176 |
Mail Address: | P.O. Box 562485, MIAMI, FL, 33256, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARD PAM | Director | 9425 SW 106 STREET, MIAMI, FL, 33176 |
DEAN CHRISTA | Director | 16140 SW 107 AVENUE, MIAMI, FL, 33157 |
BROWN PAMELA | Director | 3536 TALWYN COURT, CHARLOTTE, NC, 28269 |
GORDON DENISE | Director | 14900 SW 80TH AVE, MIAMI, FL, 33158 |
RICHARDSON ROBERT F | Director | 15004 SW 148TH COURT, MIAMI, FL, 33196 |
GORDON DENISE | Agent | 14900 SW 80TH AVE, PALMETTO BAY, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035112 | FRIENDS OF FCM | EXPIRED | 2011-04-08 | 2016-12-31 | - | 14250 BOGGS DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 14250 BOGGS DRIVE, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-30 | GORDON, DENISE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-30 | 14900 SW 80TH AVE, PALMETTO BAY, FL 33158 | - |
AMENDMENT | 2012-02-14 | - | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-11-30 |
ANNUAL REPORT | 2012-03-20 |
Amendment | 2012-02-14 |
ANNUAL REPORT | 2011-03-30 |
REINSTATEMENT | 2010-12-13 |
Domestic Non-Profit | 2009-06-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State