Entity Name: | SUNFLOWER 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: | 27 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2025 (3 months ago) |
Document Number: | N14000003012 |
FEI/EIN Number |
465230474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2853 SE Jefferson St, Stuart, FL, 34997, US |
Mail Address: | PO Box 212, Stuart, FL, 34995, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegle Tammy | Director | 2853 SE Jefferson St., Stuart, FL, 34997 |
Wigley Daniel | Director | 2853 SE Jefferson St., Stuart, FL, 34997 |
Wendler Robert | Director | 2853 SE Jefferson St, Stuart, FL, 34997 |
Gardner Tom | Director | 2853 SE Jefferson St, Stuart, FL, 34997 |
Dematteo Robert | Director | 2853 SE Jefferson St, Stuart, FL, 34997 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 7901 4th St N, STE 300, St Petersburg, FL 33702 | - |
REINSTATEMENT | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | Registered Agents Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 2853 SE Jefferson St, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 2853 SE Jefferson St, Stuart, FL 34997 | - |
AMENDMENT | 2014-12-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-17 |
ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2022-11-14 |
REINSTATEMENT | 2020-06-12 |
ANNUAL REPORT | 2018-09-19 |
AMENDED ANNUAL REPORT | 2017-10-10 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-05-31 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State