Entity Name: | SIOBHAN O'SULLIVAN 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: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000010243 |
FEI/EIN Number |
46-4114943
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
O'SULLIVAN LAURA | Vice President | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
SULLIVAN JACKIE | Secretary | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
HEFFERNAN-FERGUSSON KERRY | Treasurer | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
O'Sullivan Ciara | Manager | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
O'NEILL-TODD KRISSY | Agent | 650 N Atlantic Ave #708, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 650 N Atlantic Ave #708, Cocoa Beach, FL 32931 | - |
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 Apr 2025
Sources: Florida Department of State