Entity Name: | DREAM TEAM 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: | 14 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (3 months ago) |
Document Number: | N09000008003 |
FEI/EIN Number |
800462778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 51ST STREET WEST, UNIT 1904, BRADENTON, FL, 34210 |
Mail Address: | 4802 51ST STREET WEST, UNIT 1904, BRADENTON, FL, 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON ELLIOT | Chief Financial Officer | 1704 78TH DR. EAST, TELLEVAST, FL, 34270 |
WODIE DARRELL B | Soci | 315 14TH STREET WEST, PALMETTO, FL, 34221 |
Woodie Raymond Jr. | President | 8115 Brigamar Isles Ave., Boynton Beach, FL, 33473 |
LEVOY LORI | Director | 1935 OLD TOMOKA RD., ORMOND, FL, 32174 |
LOVE ALEXIS | Director | 2000 TAYLOR STREET, HOUSTON, TX, 77007 |
Thompson David | Vice President | 4802 51st STREET WEST, BRADENTON, FL, 34210 |
Thompson David | Receiver | 4802 51st STREET WEST, BRADENTON, FL, 34210 |
THOMPSON DAVID A | Agent | 4802 51ST STREET WEST, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1103 Cavot Dr, Daytona Beach, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1103 Cavot Dr, Daytona Beach, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Nedeau, Josh | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1882 Capital Cir NE Ste 102, Tallahassee, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-23 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State