Search icon

SUNFLOWER FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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