Entity Name: | THE ALICE T. OLIVER ALZHEIMER 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: | 19 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000002692 |
FEI/EIN Number |
46-1726632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 Adams Ave, SANFORD, FL, 32771, US |
Mail Address: | 1815 Adams Ave, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER DARIEN | President | 1815 ADAMS AVENUE, SANFORD, FL, 32771 |
BUCKNER KABRINA | Secretary | 1250 MOTON AVE, SANFORD, FL, 32771 |
TROUTMAN KENNETH | Treasurer | 1205 SCOTT DR, SANFORD, FL, 32771 |
OLIVER FELICIA | Vice President | P.O.Box 470178, LAKE MONROE, FL, 32747 |
OLIVER DARIEN | Agent | 1815 ADAMS AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 1815 Adams Ave, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 1815 Adams Ave, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1815 ADAMS AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | OLIVER, DARIEN | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-04-19 | THE ALICE T. OLIVER ALZHEIMER FOUNDATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Article of Correction/NC | 2013-04-19 |
Domestic Non-Profit | 2013-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State