Entity Name: | FRANKLIN COUNTY EDUCATION 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: | 30 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000009519 |
FEI/EIN Number |
270726931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1581 West Hwy 98, Carrabelle, FL, 32322, US |
Mail Address: | P.O. BOX 1335, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ CATLIN LOIS MDr. | Chairman | 1581 West Hwy 98, Carrabelle, FL, 32322 |
Strange Rhetta | Treasurer | 1581 West Hwy 98, Carrabelle, FL, 32322 |
GUIDRY HEATHER B | Secretary | 1581 West Hwy 98, Carrabelle, FL, 32322 |
Dempsey Patricia Dr. | Director | P.O. BOX 1335, CARRABELLE, FL, 32322 |
Walker David M | Director | P.O. BOX 1335, CARRABELLE, FL, 32322 |
MENDEZ CATLIN LOIS MDr. | Agent | 1581 West Hwy 98, Carrabelle, FL, 32322 |
Birchwell Anne | Director | P.O. BOX 1335, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1581 West Hwy 98, Carrabelle, FL 32322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-12 | 1581 West Hwy 98, Carrabelle, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-12 | 1581 West Hwy 98, Carrabelle, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-12 | MENDEZ CATLIN, LOIS M, Dr. | - |
PENDING REINSTATEMENT | 2012-10-19 | - | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-12 |
REINSTATEMENT | 2012-10-18 |
REINSTATEMENT | 2010-11-03 |
Amendment | 2010-03-31 |
Domestic Non-Profit | 2009-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State