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 |
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 |
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 |
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 | - |
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