Entity Name: | THE HURTOVA 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: | 10 Feb 2015 (10 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | N15000001582 |
FEI/EIN Number |
47-2963174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 Green St., South Haven, MI, 49090, US |
Mail Address: | 516 Green St., South Haven, MI, 49090, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIFFEL RONALD | President | 1716 KESTRAL PARKWAY S., SARASOTA, FL, 34231 |
RIFFEL RONALD | Director | 1716 KESTRAL PARKWAY S., SARASOTA, FL, 34231 |
MEYER ED | Treasurer | 516 Green St., South Haven, MI, 49090 |
MEYER ED | Director | 516 Green St., South Haven, MI, 49090 |
MEYER VICTORIA | Secretary | 516 Green St., South Haven, MI, 49090 |
MEYER VICTORIA | Director | 516 Green St., South Haven, MI, 49090 |
GEER DREN | Director | 309 PINE RUN DRIVE, OSPREY, FL, 34229 |
DEMARTE NANCY | Director | 4884 HUNTLEIGH DRIVE, SARASOTA, FL, 34233 |
REMINGTON CHARLES | Director | 7530 CAMPUS COVE, SARASOTA, FL, 34243 |
MEYER VICTORIA | Agent | 7534 Plantation Circle, University Park, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 7534 Plantation Circle, University Park, FL 34201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 516 Green St., South Haven, MI 49090 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 516 Green St., South Haven, MI 49090 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-23 |
Domestic Non-Profit | 2015-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State