Search icon

CALEDONIAN FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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