Search icon

THE NORRIS COLE FOUNDATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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