Search icon

MCCOSKRIE/THRESHOLD FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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