Search icon

THE COLE LINK FOUNDATION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 1376 FAIRWAY DR., DUNEDIN, FL, 34698

Events

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 - -

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 Apr 2025

Sources: Florida Department of State