Entity Name: | CLOUD FOR CANCER FOUNDATION CORP. |
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: | 31 Oct 2014 (10 years ago) |
Date of dissolution: | 01 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2024 (10 months ago) |
Document Number: | N14000010123 |
FEI/EIN Number |
47-2221216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 Honeyflower Loop, Bradenton, FL, 34212, US |
Mail Address: | 719 Honeyflower Loop, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wenger Brittany | Director | 719 Honeyflower Loop, Bradenton, FL, 34212 |
Wenger Jeffrey | Director | 719 Honeyflower Loop, Bradenton, FL, 34212 |
Wenger Camilla | Director | 719 Honeyflower Loop, Bradenton, FL, 34212 |
Wenger Brittany | President | 719 Honeyflower Loop, Bradenton, FL, 34212 |
Wenger Jeffrey | Vice President | 719 Honeyflower Loop, Bradenton, FL, 34212 |
Wenger Camilla | Secretary | 719 Honeyflower Loop, Bradenton, FL, 34212 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-10 | 719 Honeyflower Loop, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2015-07-10 | 719 Honeyflower Loop, Bradenton, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-10 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-10 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-01 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State