Entity Name: | THE COLE LINK FOUNDATION CORPORATION |
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: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N14000010734 |
FEI/EIN Number |
47-2369893
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BAUCOM MYRA J | President | 1910 Westerham Loop, Trinity, FL, 34655 |
HISHAW JUANA L | Vice President | 14306 EAST 97TH TERR, KANSAS CITY, MO, 64139 |
Sanders Gail L | Secretary | 2297 Monaco Lane, Clearwater, FL, 33763 |
BAUCOM MYRA J | Agent | 1910 Westerham Loop, Trinity, FL, 34683 |
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 | - | 1376 FAIRWAY DR., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 1475 Sunset Point Road, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1475 Sunset Point Road, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1910 Westerham Loop, Trinity, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | BAUCOM, MYRA J | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State