Search icon

THE MCPHERSON5 FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MCPHERSON5 FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N15000002157
FEI/EIN Number 47-3830164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5350 Desoto Rd - #1309, Sarasota, FL, 34235, US
Mail Address: 5350 Desoto Rd - #1309, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHERSON ADRIAN President 9307 54th CT E, PARRISH, FL, 34219
Mcpherson Floyd Treasurer 9307 54TH CT E, PARRISH, FL, 34219
Mcpherson Henrietta Authorized Member 9307 54TH CT E, PARRISH, FL, 34219
Mallams Allison Vice President 9307 54TH CT E, PARRISH, FL, 34219
MCPHERSON ADRIAN Agent 9307 54th CT E, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017226 ADRIAN MCPHERSON CHARITIES ACTIVE 2021-02-04 2026-12-31 - 340 N CATTLEMEN RD UNIT 10-104, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 5350 Desoto Rd - #1309, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2022-08-09 5350 Desoto Rd - #1309, Sarasota, FL 34235 -
NAME CHANGE AMENDMENT 2018-03-13 THE MCPHERSON5 FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 9307 54th CT E, PARRISH, FL 34219 -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 MCPHERSON, ADRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-27
Name Change 2018-03-13
REINSTATEMENT 2017-10-27
Amendment 2017-01-25
Name Change 2016-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State