Search icon

TORREY SMITH FOUNDATION INC.

Company Details

Entity Name: TORREY SMITH FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N11000005289
FEI/EIN Number 452448554
Address: 2245 Falkirk Drive, Finksburg, MD, 21048, US
Mail Address: 211 East Lombard St, #215, Baltimore, MD, 21202, US
Place of Formation: FLORIDA

Agent

Name Role Address
Ginn Jeff Agent 10021 Bardmoore Ct, N. Fort Myers, FL, 33903

Director

Name Role Address
SMITH JAMES T Director 5710 BERWYN ROAD, BERWYN HEIGHTS, MD, 20740

Secretary

Name Role Address
Elizabeth Buck Secretary 3019 Solomons Island Rd, Edgewater, MD, 21037

Vice President

Name Role Address
Williams Chanel L Vice President 2245 Falkirk Drive, Finksburg, MD, 21048

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094453 TEVIN JONES MEMORIAL SCHOLARSHIP FUND EXPIRED 2012-09-26 2017-12-31 No data 602 NW 38TH CIRCLE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 2245 Falkirk Drive, Finksburg, MD 21048 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2245 Falkirk Drive, Finksburg, MD 21048 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Ginn, Jeff No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 10021 Bardmoore Ct, N. Fort Myers, FL 33903 No data
AMENDED AND RESTATEDARTICLES 2011-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Amended and Restated Articles 2011-07-25
Domestic Non-Profit 2011-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State