Search icon

LANCE CORPORAL JUSTIN J. WILSON (U.S. MARINES) MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LANCE CORPORAL JUSTIN J. WILSON (U.S. MARINES) MEMORIAL 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 14 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (2 months ago)
Document Number: N10000007951
FEI/EIN Number 800638842

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4065 Charlee Lane, The Villages, FL, 32163, US
Mail Address: 4065 Charlee Lane, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON FRANCES H President 4065 Charlee Lane, The Villages, FL, 32163
WILSON JAMIE-ELLA Director 1227 Hunt Club Lane, Media, PA, 19063
WILSON LANCE T Director 7832 Horned Lark Circle, PSL, FL, 34952
FORTE EDWIN J Director 437 SW SUNDANCE TRAIL, PORT ST. LUCIE, FL, 34953
FORTE DONNA M Director 5391 SE MOSELEY DRIVE, STUART, FL, 34967
WILSON FRANCES H Agent 4065 Charlee Lane, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094467 JUSTINSWINGS.ORG EXPIRED 2011-09-24 2016-12-31 - 1470 SW DYER POINT ROAD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 4065 Charlee Lane, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 4065 Charlee Lane, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-03-11 4065 Charlee Lane, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 4065 Charlee Lane, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2022-12-26 WILSON, FRANCES H -
REINSTATEMENT 2022-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-12-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State