Entity Name: | THE SAINT JOHN PAUL, II CATHOLIC SCHOOL SALVATION 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: | 14 Mar 2014 (11 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | N14000002603 |
FEI/EIN Number |
46-5266535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 NORTH APOPKA AVENUE, INVERNESS, FL, 34450, US |
Mail Address: | 123 NORTH APOPKA AVENUE, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT WILLIAM J | Director | 123 N. APOPKA AVENUE, INVERNESS, FL, 34450 |
CUMMINGS TIM | Director | 123 N. APOPKA AVENUE, INVERNESS, FL, 34450 |
COLITZ FRANK | Director | 123 NORTH APOPKA AVENUE, INVERNESS, FL, 34450 |
GRANT WILLIAM J | Agent | 123 N. APOPKA AVENUE, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | GRANT, WILLIAM J. | - |
AMENDMENT | 2016-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 123 NORTH APOPKA AVENUE, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 123 NORTH APOPKA AVENUE, INVERNESS, FL 34450 | - |
AMENDMENT | 2016-10-31 | - | - |
AMENDMENT | 2014-11-10 | - | - |
AMENDMENT AND NAME CHANGE | 2014-09-22 | THE SAINT JOHN PAUL, II CATHOLIC SCHOOL SALVATION FOUNDATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-06 |
Amendment | 2016-11-09 |
Amendment | 2016-10-31 |
Reg. Agent Resignation | 2016-10-31 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State