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 |
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 |
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. | - |
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