Search icon

THE RENEW FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: THE RENEW 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: 01 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18000008335
FEI/EIN Number 83-1434003

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

Address: 439 Marion Oaks Course, Ocala, FL, 34473, US
Mail Address: 439 Marion Oaks Course, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dessaso Lindsay President 439 Marion Oaks Course, Ocala, FL, 34473
Dessaso Lindsay Director 439 Marion Oaks Course, Ocala, FL, 34473
BLAQUIERE GINGER Director 4504 CORONADO PKW, CAPE CORAL, FL, 33904
BLAQUIERE GINGER Vice President 4504 CORONADO PKW, CAPE CORAL, FL, 33904
GARCIA DALILA Director 9976 SW 51ST CT, OCALA, FL, 34476
GARCIA DALILA Secretary 9976 SW 51ST CT, OCALA, FL, 34476
GARCIA AARON Treasurer 9976 SW 51ST CT, OCALA, FL, 34476
DESSASO LINDSAY Agent 439 Marion Oaks Course, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080486 KAND EXPIRED 2019-07-29 2024-12-31 - 9747 SW 53RD TER, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 439 Marion Oaks Course, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2021-08-17 439 Marion Oaks Course, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 439 Marion Oaks Course, Ocala, FL 34473 -
REGISTERED AGENT NAME CHANGED 2019-06-15 DESSASO, LINDSAY -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-15
Domestic Non-Profit 2018-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State