Search icon

TOM MCCORMICK MEMORIAL FUND, INC.

Company Details

Entity Name: TOM MCCORMICK MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: N12000002074
FEI/EIN Number 454616459
Address: 9100 FLINT, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9100 FLINT, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK CAROL Agent 9100 FLINT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
MCCORMICK CAROL President 9100 FLINT, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
MCCORMICK CAROL Director 9100 FLINT, NEW PORT RICHEY, FL, 34654
MORIN SCOT Director 8009 114TH AVE E. TERRACE, PARISH, FL, 34219

Vice President

Name Role Address
MORIN SCOT Vice President 8009 114TH AVE E. TERRACE, PARISH, FL, 34219

Treasurer

Name Role Address
MCCORMICK SHAWNA Treasurer 9100 FLINT ST, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 9100 FLINT, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2017-02-22 9100 FLINT, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 9100 FLINT, NEW PORT RICHEY, FL 34654 No data
AMENDMENT 2013-08-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-14
Amendment 2013-08-14
ANNUAL REPORT 2013-04-15
Domestic Non-Profit 2012-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State