Entity Name: | STAGE FUND, 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: | 30 May 2013 (12 years ago) |
Date of dissolution: | 13 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | N13000005018 |
FEI/EIN Number |
46-2891744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 20th Street, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 30 20th Street, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRICH LISA | Vice President | 30 20TH STREET, ATLANTIC BEACH, FL, 32233 |
GOODRICH LISA | Treasurer | 30 20TH STREET, ATLANTIC BEACH, FL, 32233 |
GOODRICH LISA M | Director | 30 20th Street, ATLANTIC BEACH, FL, 32233 |
BRUNET-GARCIA DIANE | President | 4209 FOREST PARK ROAD, JACKSONVILLE, FL, 32210 |
SOMERS ALICIA | Secretary | 584 BAY RIDGE ROAD, JACKSONVILLE, FL, 32216 |
GOODRICH LISA M | Agent | 30 20th Street, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-13 | - | - |
AMENDMENT AND NAME CHANGE | 2020-12-21 | STAGE FUND, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-09 | 30 20th Street, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2017-10-09 | 30 20th Street, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-09 | 30 20th Street, ATLANTIC BEACH, FL 32233 | - |
AMENDMENT | 2013-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-02 | GOODRICH, LISA M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
Amendment and Name Change | 2020-12-21 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-10-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State