Entity Name: | THE DEFENDER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2025 (3 months ago) |
Document Number: | N10000006518 |
FEI/EIN Number |
273004077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3816 Rancho Road East, Jacksonville, FL, 32221, US |
Mail Address: | 3816 Rancho Road East, Jacksonville, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalas Frank Phd | Secretary | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Kalas Frank Phd | Vice President | 3816 Rancho Road East, Jacksonville, FL, 32221 |
WOOD STEVEN | Secretary | 3816 Rancho Road East, Jacksonville, FL, 32221 |
WOOD STEVEN | Vice President | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Brace Doug | Officer | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Benedict Timothy Phd | Officer | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Benedict Daniel | Chairman | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Kalas Frank Phd | Agent | 3816 Rancho Road East, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-19 | 3816 Rancho Road East, Jacksonville, FL 32221 | - |
REINSTATEMENT | 2023-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-19 | 3816 Rancho Road East, Jacksonville, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2023-11-19 | 3816 Rancho Road East, Jacksonville, FL 32221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-31 | Kalas, Frank, Phd | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-11 |
REINSTATEMENT | 2023-11-19 |
REINSTATEMENT | 2020-07-28 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-07-31 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State