Search icon

THE NYNE FOUNDATION, INC.

Company Details

Entity Name: THE NYNE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 May 2019 (6 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: N19000005776
FEI/EIN Number 84-1976044
Address: 2045 Drew St., Clearwater, FL 33465
Mail Address: PO Box 4373, Clearwater, FL 33758
ZIP code: 33465
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCARBROUGH, ANDREW C Agent 25 North Belcher Rd., Apt C114, Clearwater, FL 33765

President

Name Role Address
SCARBROUGH, ANDREW C President 220 W. BRANDON BLVD. SUITE 210, BRANDON, FL 33511

Vice President

Name Role Address
BRACKEN, JERRY A Vice President 557 OAK ISLAND CIRCLE, PLANT CITY, FL 33563

Secretary

Name Role Address
SCARBROUGH, JOSEPH G Secretary 1220 CHESTNUT CT, PLANT CITY, FL 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007076 RESONATE ACTIVE 2020-01-15 2025-12-31 No data PO BOX 4373, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2045 Drew St., Clearwater, FL 33465 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2045 Drew St., Clearwater, FL 33465 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 25 North Belcher Rd., Apt C114, Clearwater, FL 33765 No data
AMENDMENT 2019-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-01-15
Amendment 2019-07-05
Domestic Non-Profit 2019-05-23

Date of last update: 17 Jan 2025

Sources: Florida Department of State