Search icon

WELLPOINT COMMUNITY FOUNDATION, INC.

Company Details

Entity Name: WELLPOINT COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000009935
FEI/EIN Number 46-1226001
Address: 14260 Tamiami Trail, Suite 202, North Port, FL 34287
Mail Address: 14260 Tamiami Trail, Suite 202, North Port, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McCarron, David Agent 781 Buckskin Court, Englewood, FL 34223

President

Name Role Address
MCCARRON, DAVID President 781 Buckskin Court, Englewood, FL 34223

Secretary

Name Role Address
Heinis, Eric Scott Secretary 14260 Tamiami Trail, Suite 10 North Port, FL 34287

Treasurer

Name Role Address
Heinis, Eric Scott Treasurer 14260 Tamiami Trail, Suite 10 North Port, FL 34287

Vice President

Name Role Address
Joseph, McCarron C, Jr. Vice President 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 No data 14260 TAMIAMI TRAIL, SUITE 10, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 14260 Tamiami Trail, Suite 202, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2021-05-17 14260 Tamiami Trail, Suite 202, North Port, FL 34287 No data
NAME CHANGE AMENDMENT 2019-06-10 WELLPOINT COMMUNITY FOUNDATION, INC. No data
REGISTERED AGENT NAME CHANGED 2018-07-30 McCarron, David No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 781 Buckskin Court, Englewood, FL 34223 No data

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: 23 Jan 2025

Sources: Florida Department of State