Entity Name: | LUIS E. TORRES SCHOLARSHIP FUND, 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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000007001 |
FEI/EIN Number |
452799376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18928 ADAMS COUNTRY WAY, LUTZ, FL, 33559 |
Mail Address: | P.O Box 975, LUTZ, FL, 33548, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES IRIS S | President | 18928 ADAMS COUNTRY WAY, LUTZ, FL, 33559 |
TORRES SEAN M | Director | 18928 ADAMS COUNTRY WAY, LUTZ, FL, 33559 |
CRUZ CONSUELO S | Treasurer | 18928 ADAMS COUNTRY WAY, LUTZ, FL, 33559 |
TORRES ANGEL E | Agent | 18928 Adams Country Way, Lutz, FL, 33559 |
TORRES LUIS A | Vice President | 18928 ADAMS COUNTRY WAY, LUTZ, FL, 33559 |
TORRES ANGEL E | Director | 18928 Adams Country Way, Lutz, FL, 33559 |
TORRES GENEVIEVE H | Director | 17892 N US Highway 41, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 18928 Adams Country Way, Lutz, FL 33559 | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | TORRES, ANGEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-26 | 18928 ADAMS COUNTRY WAY, LUTZ, FL 33559 | - |
AMENDMENT | 2012-10-05 | - | - |
AMENDMENT | 2012-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-10 |
Amendment | 2012-10-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State