Search icon

EDEN KENDALL'S EASY PEASY KIDS FITNESS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EDEN KENDALL'S EASY PEASY KIDS FITNESS 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: N13000007691
FEI/EIN Number 46-3505023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 CYPRESS POND CT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 109 CYPRESS POND CT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Noah Treasurer 109 Cypress Pond Ct, Ponte Vedra Beach, FL, 32082
THOMAS STEVE Vice President 109 CYPRESS POND CT., PONTE VEDRA BEACH, FL, 32082
THOMAS EDEN S Agent 109 CYPRESS POND CT, PONTE VEDRA BEACH, FL, 32082
THOMAS EDEN S President 109 CYPRESS POND CT, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038332 TEAM EASY PEASY KIDS CLUB EXPIRED 2015-04-16 2020-12-31 - 109 CYPRESS POND COURT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-30 - -
VOLUNTARY DISSOLUTION 2016-01-04 - -
NAME CHANGE AMENDMENT 2015-10-08 EDEN KENDALL'S EASY PEASY KIDS FITNESS FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2015-10-08 EDEN KENDALL'S EASY PEASY KIDS FITNESS FOUNDATION, INC. -
AMENDMENT 2014-03-31 - -
AMENDMENT 2014-02-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-09
Revocation of Dissolution 2016-03-30
Voluntary Dissolution 2016-01-04
Name Change 2015-10-08
ANNUAL REPORT 2015-02-17
Amendment 2014-03-31
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State