Entity Name: | J.H. BAROCO 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: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | N27522 |
FEI/EIN Number |
592912852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 W. NAVY BLVD., PENSACOLA, FL, 32505 |
Mail Address: | P O BOX 9727, PENSACOLA, FL, 32513 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAROCO JULIE M | Director | 2420 TRONJO CIR., PENSACOLA, FL, 32503 |
NOONAN MARY A | Director | 10000 Soldier Creek Road, Lillian, AL, 36549 |
NOONAN MARY A | Secretary | 10000 Soldier Creek Road, Lillian, AL, 36549 |
NOONAN MARY A | Treasurer | 10000 Soldier Creek Road, Lillian, AL, 36549 |
BAROCO RONALD A | Director | 14320 RIVER ROAD, PENSACOLA, FL |
BAROCO RONALD A | Vice President | 14320 RIVER ROAD, PENSACOLA, FL |
BAROCO VICKI A | Director | 1182 E LAKE VIEW AVE, PENSACOLA, FL, 32503 |
BAROCO VICKI A | President | 1182 E LAKE VIEW AVE, PENSACOLA, FL, 32503 |
BAROCO III J H | Director | 9485 Bayou Road, Lillian, AL, 36549 |
BAROCO VICKI A | Agent | 1182 LAKEVIEW AVE, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-04 | BAROCO, VICKI A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-04 | 1182 LAKEVIEW AVE, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 3250 W. NAVY BLVD., PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2007-02-22 | 3250 W. NAVY BLVD., PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-12-30 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-12 |
Reg. Agent Change | 2013-11-04 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State