Entity Name: | ALL STATE COMMUNITY 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: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N16000002011 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3073 NW 59TH ST, MIAMI, FL, 33142, US |
Mail Address: | 3073 NW 59TH ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNE RAUDEL | President | 3073 NW 59TH ST, MIAMI, FL, 33142 |
BONNE RAUDEL | Agent | 3073 NW 59TH ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 3073 NW 59TH ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-17 | 3073 NW 59TH ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-17 | 3073 NW 59TH ST, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-16 |
Domestic Non-Profit | 2016-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State