Entity Name: | CALEDONIAN 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: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 06 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2018 (7 years ago) |
Document Number: | N37201 |
FEI/EIN Number |
650188613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | .c/o Richard R Gans, 1515 RINGLING BLVD, SARASOTA, FL, 34236, US |
Mail Address: | P. O. BOX 15668, SARASOTA, FL, 34277, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWS DAVID G | Secretary | 3741 SURREY LANE, SARASOTA, FL, 34235 |
LAWS DAVID G | Treasurer | 3741 SURREY LANE, SARASOTA, FL, 34235 |
MITCHELL PAULINE | President | 328 SORENTO STREET, VENICE, FL, 34285 |
Mitchell John H | Director | 328 Sorrento Street, Venice, FL, 34285 |
Ainslie James | Director | 404 Villas Drive, Venice, FL, 34285 |
Schuler Douglas | Director | 102 Tidewater Drive, Bradenton, FL, 34210 |
Mitchell William G | Director | 4867 Sabal Lake Circle, Sarasota, FL, 34238 |
LAWS DAVID G | Agent | 3741 SURREY LANE, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | .c/o Richard R Gans, 1515 RINGLING BLVD, SUITE 1000, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | LAWS, DAVID G | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 3741 SURREY LANE, SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | .c/o Richard R Gans, 1515 RINGLING BLVD, SUITE 1000, SARASOTA, FL 34236 | - |
AMENDMENT AND NAME CHANGE | 1995-02-17 | CALEDONIAN FOUNDATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-09-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State