Search icon

STAGE FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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