Entity Name: | DR. LORNEKA 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: | 23 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000003042 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pembrook Drive, Orlando, FL, 32819, US |
Mail Address: | 1800 Pembrook Drive, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH LORNEKA | President | 1800 Pembrook Drive, Orlando, FL, 32810 |
TOUSSAINT GENESE | Vice President | 1800 Pembrook Drive, Orlando, FL, 32810 |
BAPTISTE STEVEN JEAN | Secretary | 1800 Pembrook Drive, Orlando, FL, 32810 |
FERGUSON RHONDA | Treasurer | 1800 Pembrook Drive, Orlando, FL, 32819 |
RANDLE BRENDA | Director | 1800 Pembrook Drive, Orlando, FL, 32819 |
JOSEPH LORNEKA | Agent | 1800 Pembrook Drive, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1800 Pembrook Drive, Suite 300, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1800 Pembrook Drive, Suite 300, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1800 Pembrook Drive, Suite 300, Orlando, FL 32819 | - |
AMENDMENT AND NAME CHANGE | 2019-04-04 | DR. LORNEKA FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | JOSEPH, LORNEKA | - |
REINSTATEMENT | 2018-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2019-04-04 |
REINSTATEMENT | 2018-03-06 |
Domestic Non-Profit | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State