Entity Name: | EDISON CENTER 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: | 11 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000009289 |
FEI/EIN Number |
46-4038280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5590 NW 7th AVE, MIAMI, FL, 33127, US |
Mail Address: | 5590 NW 7th AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTMAS FRANKLIN E | President | 755 NW 47TH TERR, MIAMI, FL, 33127 |
CHRISTMAS FRANKLIN E | Director | 755 NW 47TH TERR, MIAMI, FL, 33127 |
LACKINGS SANDRA RDR | Secretary | 1740 NW 109TH ST, MIAMI, FL, 33167 |
LACKINGS SANDRA RDR | Director | 1740 NW 109TH ST, MIAMI, FL, 33167 |
ESKRIDGE WILLIAM | Manager | PO BOX 473146, MIAMI, FL, 33187 |
ESKRIDGE WILLIAM | Director | PO BOX 473146, MIAMI, FL, 33187 |
MEEKS BOBBIE J | Vice President | 15545 SW 153RD ST, MIAMI, FL, 33187 |
MEEKS BOBBIE J | Director | 15545 SW 153RD ST, MIAMI, FL, 33187 |
Jones Carolyn | Treasurer | P O Box 471353, MIAMI, FL, 33147 |
Jones Carolyn | Director | P O Box 471353, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 5590 NW 7th AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 5590 NW 7th AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | JONES, CARLNELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 5590 NW 7th AVE, MIAMI, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-04 |
Domestic Non-Profit | 2013-10-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State