Entity Name: | MCCOSKRIE/THRESHOLD 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: | 29 Jul 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | N16093 |
FEI/EIN Number |
592755196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 W HIGHWAY 98, MARY ESTHER, FL, 32569 |
Mail Address: | PO BOX 7, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ROBERT H | President | 1 LAKEVIEW DR, ROUTE 3, MARY ESTHER, FL, 32569 |
CONNELLY STEPHEN | Director | 2417 PALM HARBOR DR, FORT WALTON BEACH, FL, 32547 |
SAMBOGNA FELIX L | Secretary | 721 OVERBROOK DR, FORT WALTON BEACH, FL, 32547 |
SLUSCHEWSKI TEOFIL | Treasurer | 756 TONESS WAY, FORT WALTON BEACH, FL, 32547 |
CONNORS JOHN S | Director | 70 LINWOOD ROAD, FORT WALTON BEACH, FL, 32547 |
FREEMAN DAVID H | Director | 531 DOLPHIN AVE, FORT WALTON BEACH, FL, 32548 |
WHITE ROBERT H | Agent | 1 LAKEVIEW DR, ROUTE 3, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 2502 W HIGHWAY 98, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | WHITE, ROBERT H | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 2502 W HIGHWAY 98, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 1 LAKEVIEW DR, ROUTE 3, MARY ESTHER, FL 32569 | - |
NAME CHANGE AMENDMENT | 1988-04-15 | MCCOSKRIE/THRESHOLD FOUNDATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-10-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State