Entity Name: | THE NORRIS COLE 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: | 23 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: | N12000010090 |
FEI/EIN Number |
46-1234116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 SW 153 Terrace, Miramar, FL, 33027, US |
Mail Address: | 893 S. Main Street, Englewood, OH, 45322, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE NORRIS GSr. | President | 893 S. Main Street, Englewood, OH, 45322 |
COLE DEONNA L | Secretary | 893 S. Main Street, Englewood, OH, 45322 |
COLE NORRIS GII | Director | 893 S. Main Street, Englewood, OH, 45322 |
Cole Diane LSr. | Director | 893 S. Main Street, Englewood, OH, 45322 |
Hollingsworth Jonathan | Director | 6494 Centerville Business Parkway, Centerville, OH, 45459 |
JACKSON RYAN G | Vice President | 893 S. Main Street, Englewood, OH, 45322 |
ARS & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 4255 SW 153 Terrace, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 4255 SW 153 Terrace, Miramar, FL 33027 | - |
AMENDMENT AND NAME CHANGE | 2014-06-26 | THE NORRIS COLE FOUNDATION INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-06-26 | ARS & ASSOCIATES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-26 | 20810 W. DIXIE HIGHWAY, MIAMI, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-21 |
AMENDED ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-20 |
Amendment and Name Change | 2014-06-26 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State