Search icon

THE FREDDIE BUTLER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FREDDIE BUTLER 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: 08 Mar 2018 (7 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: N18000002561
FEI/EIN Number 82-4732966

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2596 SW Grotto Circle, PORT ST. LUCIE, FL, 34953, US
Mail Address: 2318 SW Cooper Lane, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JANELLE T President 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
ALLEN JANELLE T Secretary 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
ALLEN JANELLE T Treasurer 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
ALLEN JANELLE T Director 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
WILLIAMS ELAINE Director 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
BUTLER ALTIMONT Director 110 SW AIRVIEW AVE., PORT ST. LUCIE, FL, 34984
Allen Janelle Agent 2318 SW Cooper Lane, Port St Lucie, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 2596 SW Grotto Circle, PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 2318 SW Cooper Lane, Port St Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-02-06 2596 SW Grotto Circle, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2019-10-22 Allen, Janelle -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-22
Domestic Non-Profit 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State