Search icon

THE FARAGO FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FARAGO 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: 25 Apr 1988 (37 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: N26093
FEI/EIN Number 581792400

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

Address: 401 E. LINTON BLVD. APT 417, DELRAY BEACH, FL, 33483, US
Mail Address: 700 PLEASANT ST, 3RD FLOOR, NEW BEDFORD, MA, 02740
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAGO MICHELLE T Secretary 436 WINDSOR ROAD, ASHEVILLE, NC, 28804
FARAGO PAUL R President 436 WINDSOR ROAD, ASHEVILLE, NC, 28804
FARAGO ALAN D Director 534 MENENDEZ AVENUE, CORAL GABLES, FL, 33146
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2018-11-15 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CONSTRUCTIVE MANAGEMENT FOUNDATION. MERGER NUMBER 700000186867
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 401 E. LINTON BLVD. APT 417, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2004-07-26 401 E. LINTON BLVD. APT 417, DELRAY BEACH, FL 33483 -
AMENDMENT 2001-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CT CORPORATION SYSTEM -
REINSTATEMENT 1990-01-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-02-23 - -
NAME CHANGE AMENDMENT 1988-05-12 THE FARAGO FOUNDATION, INC. -

Documents

Name Date
Merger 2018-11-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State