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 |
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 |
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 | - | - |
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