Entity Name: | SIOBHAN O'SULLIVAN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N13000010243 |
FEI/EIN Number | 46-4114943 |
Address: | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931, US |
Mail Address: | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL-TODD KRISSY | Agent | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
O'NEILL-TODD KRISSY | President | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
O'SULLIVAN LAURA | Vice President | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
SULLIVAN JACKIE | Secretary | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
HEFFERNAN-FERGUSSON KERRY | Treasurer | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
O'Sullivan Ciara | Manager | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State