Search icon

THE HENSLEY-SILVERTOOTH MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HENSLEY-SILVERTOOTH MEMORIAL 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: 26 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N28068
FEI/EIN Number 650069850

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

Mail Address: P.O. BOX 48927, SARASOTA, FL, 34230
Address: 2002 RINGLING BLVD., SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWORTH LEE E President 2002 RINGLING BOULEVARD 10TH FL, SARASOTA, FL, 34237
HAWORTH LEE E Director 2002 RINGLING BOULEVARD 10TH FL, SARASOTA, FL, 34237
SMITH WALTER F Vice President 2002 RINGLING BOULEVARD 8TH FL, SARASOTA, FL, 34237
SMITH WALTER F Treasurer 2002 RINGLING BOULEVARD 8TH FL, SARASOTA, FL, 34237
SMITH WALTER F Director 2002 RINGLING BOULEVARD 8TH FL, SARASOTA, FL, 34237
OWENS ANDREW D Secretary 2002 RINGLING BOULEVARD, SARASOTA, FL, 34237
OWENS ANDREW D Director 2002 RINGLING BOULEVARD, SARASOTA, FL, 34237
SMITH WALTER F Agent 2002 RINGLING BOULEVARD 8TH FLOOR, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 2002 RINGLING BLVD., SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 1999-02-27 2002 RINGLING BLVD., SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 2002 RINGLING BOULEVARD 8TH FLOOR, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 1998-05-20 SMITH, WALTER F -
REINSTATEMENT 1992-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State