Search icon

CLAIRE POWER MURPHY FOUNDATION OF THE INTERNATIONAL BIOGRAPHICAL CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: CLAIRE POWER MURPHY FOUNDATION OF THE INTERNATIONAL BIOGRAPHICAL CENTRE, 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: 08 Oct 2013 (12 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: N13000009183
Address: 40 CANDLELIGHT LANE, DOVER, OH, 44622, US
Mail Address: 40 CANDLELIGHT LANE, DOVER, OH, 44622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHRYS-DUNNE DEANIE Secretary 12 WILSON ST, NEW FAIRFIELD, CT, 06812
KOFI HAYFORD GERALDO E Director PO BOX AN 12847, ACCRA-NORTH, ACCRA, 00233
KOFI HAYFORD GERALDO E Vice President PO BOX AN 12847, ACCRA-NORTH, ACCRA, 00233
POWER MURPHY CLAIRE President 3003 NW STATE RD. 45, NEWBERRY, FL, 32669
POWER MURPHY CLAIRE Director 3003 NW STATE RD. 45, NEWBERRY, FL, 32669
HUMPHRYS-DUNNE DEANIE Director 12 WILSON ST, NEW FAIRFIELD, CT, 06812
DANIEL CHRISTOPHER Director GOODWILL SOCIAL WORK CENTER, SINGARAY COLONY MADAURI, 62500
DANIEL CHRISTOPHER President GOODWILL SOCIAL WORK CENTER, SINGARAY COLONY MADAURI, 62500
PYE THOMAS GESQUIRE Agent 3909 W. NEWBERRY ROAD, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125756 THE CLAIRE POWER MURPHY FOUNDATION EXPIRED 2013-12-23 2018-12-31 - 3003 NW STATE ROAD 45, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-04 - -
AMENDMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 40 CANDLELIGHT LANE, DOVER, OH 44622 -
AMENDMENT 2016-06-23 - -
AMENDMENT 2014-03-31 - -
AMENDMENT 2014-03-05 - -

Documents

Name Date
Amendment 2016-10-17
Amendment 2016-06-23
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-23
Amendment 2014-03-31
Amendment 2014-03-05
ANNUAL REPORT 2014-01-05
Domestic Non-Profit 2013-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State