Search icon

READY MADE FOUNDATION, INC.

Company Details

Entity Name: READY MADE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N15000003580
FEI/EIN Number 47-3695109
Address: 2750 TAYLOR AVE, ORLANDO, FL, 32806, US
Mail Address: 2617 HOMEWOOD DRIVE, ORLANDO, FL, 32809
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Littell Corwin PDr. Agent 2617 HOMEWOOD DRIVE, ORLANDO, FL, 32809

President

Name Role Address
LITTELL VICKI President 2617 HOMEWOOD DRIVE, ORLANDO, FL, 32809

Vice President

Name Role Address
LAWTON JACK Vice President 744 GRAN PASEO DRIVE, ORLANDO, FL, 23825

Secretary

Name Role Address
KING CARLY Secretary 510 SEASIDE COVE STREET, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
KING CARLY Treasurer 510 SEASIDE COVE STREET, WINTER GARDEN, FL, 34787

Director

Name Role Address
ARVANITAKIS GEORGE Director 3336 SHALLOT DR UNIT 103, ORLANDO, FL, 32835
BAILEY SEAN Director 5916 MALCROSS DRIVE, ORLANDO, FL, 32812
LITTELL CODY Director 4610 CENTER BLVD, LONG ISLAND, NY, 11109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2750 TAYLOR AVE, STE. B211, ORLANDO, FL 32806 No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 Littell, Corwin P, Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25
Domestic Non-Profit 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State