Search icon

WELLPOINT COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLPOINT COMMUNITY 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: 18 Oct 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: N12000009935
FEI/EIN Number 46-1226001

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

Address: 14260 Tamiami Trail, North Port, FL, 34287, US
Mail Address: 14260 Tamiami Trail, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARRON DAVID President 781 Buckskin Court, Englewood, FL, 34223
Heinis Eric S Secretary 14260 Tamiami Trail, North Port, FL, 34287
Joseph McCarron CJr. Vice President 781 Buckskin Court, Englewood, FL, 34223
McCarron David Agent 781 Buckskin Court, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029533 STABLE GROUNDS ACTIVE 2020-03-08 2025-12-31 - 14260 TAMIAMI TRAIL, SUITE 10, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 14260 Tamiami Trail, Suite 202, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2021-05-17 14260 Tamiami Trail, Suite 202, North Port, FL 34287 -
NAME CHANGE AMENDMENT 2019-06-10 WELLPOINT COMMUNITY FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2018-07-30 McCarron, David -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 781 Buckskin Court, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-08
Name Change 2019-06-10
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-07-29
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State