Search icon

ROY LEE HARRIS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ROY LEE HARRIS FOUNDATION, 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: 25 Jun 2012 (13 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: N12000006218
FEI/EIN Number 45-2517832

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

Address: 1401 VILLAGE BLVD, 1128, WEST PALM BEACH, FL, 33409
Mail Address: PO BOX 1154, BOYNTON BEACH, FL, 33425
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN TRINARD J President 1401 VILLAGE BLD #1128, WEST PALM BEACH, FL, 33409
HARRIS JERRY Vice President 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484
GREEN GLORIA Secretary 1401 VILAGE BLVD #1128, WEST PALM BEACH, FL, 33409
HARRIS PATTY Founder 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484
HARRIS PATTY Secretary 15983 FORSYTHIA CIRCLE, DELRAY BEACH, FL, 33484
HARRIS LILLIE Administrator 401 S.W. 10TH ST, DELRAY BEACH, FL, 33444
HARRIS LILLIE Chairman 401 S.W. 10TH ST, DELRAY BEACH, FL, 33444
Harris Stephanie J Director PO BOX 1251, BOYNTON BEACH, FL, 33425
GREEN GLORIA J Agent 1401 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 GREEN, GLORIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2014-08-07 ROY LEE HARRIS FOUNDATION, INC. -
AMENDMENT 2014-02-03 - -

Documents

Name Date
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-08-19
Amendment and Name Change 2014-08-07
Amendment 2014-02-03
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State