Entity Name: | NATIONAL MARINE WASTE 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: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 20 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2024 (10 months ago) |
Document Number: | N09000011472 |
FEI/EIN Number |
271924210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Suite B Hwy 83 North, DeFuniak Springs, FL, 32433, US |
Mail Address: | 1150 Hwy 83 North, DeFuniak Springs, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silhavey Rick | President | 6090 Dinjinson Lake, Sanibel, FL, 33957 |
WOODHAM MICHAEL | Director | 235 MATTIES WAY, DESTIN, FL, 325413441 |
HORAN DAVID P | Director | 608 WHITEHEAD ST, KEY WEST, FL, 330406549 |
Martin Danny L | Director | 1150 Hwy 83 North, DeFuniak Springs, FL, 32433 |
Martin Danny l | Agent | 1150 Highway 83 North, DeFunaik Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Martin, Danny l | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 1150 Highway 83 North, DeFunaik Springs, FL 32433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-05 | 1150 Suite B Hwy 83 North, DeFuniak Springs, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 1150 Suite B Hwy 83 North, DeFuniak Springs, FL 32433 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State