Entity Name: | THE ELIXIR LEUKEMIA 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: | 31 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000007430 |
FEI/EIN Number |
46-0662686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1746 Bel Keene drive, CLEARWATER, FL, 33756, US |
Mail Address: | 1746 Bel Keene drive, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCE ALEXANDER B | Director | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ALEXANDER B | President | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ALEXANDER B | Vice President | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ALEXANDER B | Secretary | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ALEXANDER B | Treasurer | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ROBERT B | Director | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ANDREW D | Director | 1746 Bel Keene drive, CLEARWATER, FL, 33756 |
SPENCE ALEXANDER B | Agent | 1296 Cottage Grove Rd, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1296 Cottage Grove Rd, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-18 | 1746 Bel Keene drive, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 1746 Bel Keene drive, CLEARWATER, FL 33756 | - |
AMENDMENT | 2013-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-08-01 |
ANNUAL REPORT | 2013-04-29 |
Domestic Non-Profit | 2012-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State