Search icon

DAVID C FOUNDATION INC.

Company Details

Entity Name: DAVID C FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Aug 2019 (6 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: N19000008365
FEI/EIN Number 84-2675082
Address: 262 Brandy Creek Circle SE, PALM BAY, FL 32909
Mail Address: 262 Brandy Creek Circle SE, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Cardinale, Michelle Agent 262 Brandy Creek Circle SE, PALM BAY, FL 32909

President

Name Role Address
Cardinale, P Diane President 375 Evergreen St NE, PALM BAY, FL 32907

Vice President

Name Role Address
Cardinale, Michelle Vice President 262 Brandy Creek Circle SE, PALM BAY, FL 32909

Director

Name Role Address
Cardinale, Ida Betty Director 550 Remington Green Dr SE, Unit 101 Palm Bay, FL 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120059 SUNRISE HOUSING ENTERPRISES EXPIRED 2019-11-07 2024-12-31 No data 262 BRANDY CREEK CIR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 262 Brandy Creek Circle SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-01-11 262 Brandy Creek Circle SE, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2020-01-11 Cardinale, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 262 Brandy Creek Circle SE, PALM BAY, FL 32909 No data
AMENDMENT 2019-09-16 No data No data

Documents

Name Date
Voluntary Dissolution 2020-12-10
ANNUAL REPORT 2020-01-11
Amendment 2019-09-16
Domestic Non-Profit 2019-08-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State