Entity Name: | GULF POWER 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: | 19 Feb 1987 (38 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | N19329 |
FEI/EIN Number |
592817740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Universe Blvd, Juno Beach, FL, 33408, US |
Mail Address: | 700 Universe Blvd, Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bean Thomas | Trustee | 700 Universe Blvd, Juno Beach, FL, 33408 |
Cutler Paul I | Treasurer | 700 Universe Blvd, Juno Beach, FL, 33408 |
Seeley W. S | Trustee | 700 Universe Blvd, Juno Beach, FL, 33408 |
Plotsky Melissa A | Asst | 700 Universe Blvd, Juno Beach, FL, 33408 |
Melians Susan | Chairman | 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408 |
Lee David M | Agent | 700 Universe Blvd, Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N23975. MERGER NUMBER 500000221535 |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 700 Universe Blvd, Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 700 Universe Blvd, Juno Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Lee, David M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 700 Universe Blvd, Juno Beach, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-10-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State