Entity Name: | FOUNDATION FOR MARINE ANIMAL HUSBANDRY, 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 May 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | N20557 |
FEI/EIN Number |
650063394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HOUGHTON MIFFLIN HARCOURT PUBLISHING, 222 BERKELEY STREET, BOSTON, MA, 02116, US |
Mail Address: | C/O HOUGHTON MIFFLIN HARCOURT PUBLISHING, 222 BERKELEY STREET, BOSTON, MA, 02116, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYERS WILLIAM | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
LINDA ZECHER | President | 222 BERKELEY STREET, BOSTON, MA, 02116 |
FLAHERTY JOSEPH | Treasurer | 222 BERKELEY STRET, BOSTON, MA, 02116 |
RIDEOUT KATHLEEN P | Assistant Secretary | 222 BERKELEY STREET, BOSTON, MA, 02116 |
DAVID MILLS | Assistant Treasurer | 222 BERKELEY STREET, BOSTON, MA, 02116 |
JOSEPH ABBOTT | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
JOSEPH ABBOTT | Vice President | 222 BERKELEY STREET, BOSTON, MA, 02116 |
BAYERS WILLIAM | Vice President | 222 BERKELEY STREET, BOSTON, MA, 02116 |
LINDA ZECHER | Director | 222 BERKELEY STREET, BOSTON, MA, 02116 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | C/O HOUGHTON MIFFLIN HARCOURT PUBLISHING, 222 BERKELEY STREET, BOSTON, MA 02116 | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | C/O HOUGHTON MIFFLIN HARCOURT PUBLISHING, 222 BERKELEY STREET, BOSTON, MA 02116 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-10-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State