Entity Name: | AMERICA SEVENS 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: | 22 Jul 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15999 |
FEI/EIN Number |
592690094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5905 Bag Pipe Place, Leesburg, FL, 34748, US |
Mail Address: | PO Box 4, Minneola, FL, 34755, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMATT VIRGINIA | PSTM | PO Box 1313, Minneola, FL, 34755 |
SCHWEIKERT ERIK | Vice President | PO Box 1313, Minneola, FL, 34755 |
SCHWEIKERT ERIK | Director | PO Box 1313, Minneola, FL, 34755 |
SMATT WILLIAM | Chairman | PO Box 1313, Minneola, FL, 34755 |
SMATT WILLIAM | Director | PO Box 1313, Minneola, FL, 34755 |
SCHWEIKERT LANCE | Director | PO Box 1313, Minneola, FL, 34755 |
SMATT VIRGINIA | Agent | 5905 Bag Pipe Place, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-29 | 5905 Bag Pipe Place, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-24 | 5905 Bag Pipe Place, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 5905 Bag Pipe Place, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | SMATT, VIRGINIA | - |
REINSTATEMENT | 2006-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1999-01-21 | - | - |
AMENDMENT | 1996-11-12 | - | - |
AMENDMENT | 1987-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-29 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-28 |
ANNUAL REPORT | 2008-06-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State