Entity Name: | MALLRD 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 Oct 2009 (16 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | N09000010029 |
FEI/EIN Number |
271150552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 N.E. MIZNER BOULEVARD, 685, BOCA RATON, FL, 33432 |
Mail Address: | P.O. BOX 30220, FORT LAUDERDALE, FL, 33303 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITCHIE ALIX L. L | Director | P.O. BOX 30220, FORT LAUDERDALE, FL, 33303 |
DAVIS MARTHA R | Director | P.O. BOX 30220, FORT LAUDERDALE, FL, 33303 |
O'HANIAN HUNTER | Director | 301 EAST 21ST STREET, APT. 6F, NEW YORK, NY, 10010 |
HARRISION SUE | Director | PO BOX 7096, FORT LAUDERDALE, FL, 33338 |
Sherman Jayne B | Director | 753 Springs Fireplace Road, East Hampton, NY, 11937 |
HORWIN MARJORIE A | Agent | 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 225 N.E. MIZNER BOULEVARD, 685, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 225 N.E. MIZNER BOULEVARD, 685, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | HORWIN, MARJORIE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 225 N.E. MIZNER BOULEVARD, 685, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
CORAPVOLDIS | 2019-01-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State