Entity Name: | MERIT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jun 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 2015 (9 years ago) |
Document Number: | N15000005647 |
FEI/EIN Number | 47-4092354 |
Address: | 6000 S. Florida Ave Box 5595, Lakeland, FL, 33813, US |
Mail Address: | PO Box 5595, LAKELAND, FL, 33807, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skeene Samuel R | Agent | 140 Lake Bonny Dr. E, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
Kuhn Thomas | President | 2100 Washington Ave, Findlay, OH, 45840 |
Name | Role | Address |
---|---|---|
Tyler Albert C | Secretary | 17 Ridgewood Acres, Hendersonville, NC, 28792 |
Name | Role | Address |
---|---|---|
Beall Andrew | Treasurer | 347 Schyler Way, Gahanna, OH, 43230 |
Name | Role | Address |
---|---|---|
Skeene Samuel R | Exec | 140 Lake Bonny Dr. E, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 6000 S. Florida Ave Box 5595, Lakeland, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 6000 S. Florida Ave Box 5595, Lakeland, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 140 Lake Bonny Dr. E, LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Skeene, Samuel Ray | No data |
NAME CHANGE AMENDMENT | 2015-08-12 | MERIT FOUNDATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-03 |
Name Change | 2015-08-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State