Search icon

THE COLE LINK FOUNDATION CORPORATION

Company Details

Entity Name: THE COLE LINK FOUNDATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N14000010734
FEI/EIN Number 47-2369893
Address: 1475 Sunset Point Road, Clearwater, FL, 33755, US
Mail Address: 1910 Westerham Loop, Trinity, FL, 34655, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAUCOM MYRA J Agent 1910 Westerham Loop, Trinity, FL, 34683

President

Name Role Address
BAUCOM MYRA J President 1910 Westerham Loop, Trinity, FL, 34655

Vice President

Name Role Address
HISHAW JUANA L Vice President 14306 EAST 97TH TERR, KANSAS CITY, MO, 64139

Secretary

Name Role Address
Sanders Gail L Secretary 2297 Monaco Lane, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098775 A NEW WORLD CHILD CARE CENTER EXPIRED 2018-09-06 2023-12-31 No data 1376 FAIRWAY DR., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1475 Sunset Point Road, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2020-05-21 1475 Sunset Point Road, Clearwater, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1910 Westerham Loop, Trinity, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2016-09-27 BAUCOM, MYRA J No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-05-01
Domestic Non-Profit 2014-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State