Search icon

IRARC MEMORIAL SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: IRARC MEMORIAL SCHOLARSHIP 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 26 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: N39514
FEI/EIN Number 593025210

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

Address: 625 TIMUQUANA DRIVE, MERRITT ISLAND, FL, 32953-6043, US
Mail Address: POB 579, COCOA, FL, 32922-0579, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN RICHARD Director 625 TIMUQUANA DR., MERRITT ISLAND, FL, 32953
COLLNER JOSEPH D President 142 SOUTH TWIN LAKES, COCOA, FL, 32926
COLLNER JOSEPH D Director 142 SOUTH TWIN LAKES, COCOA, FL, 32926
HARRISON JAMES E Vice President 184 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953
HARRISON JAMES E Director 184 COVE LOOP DRIVE, MERRITT ISLAND, FL, 32953
LINK GEORGE Secretary 392 BARRELLO LANE, COCOA BEACH, FL, 32931
LINK GEORGE Director 392 BARRELLO LANE, COCOA BEACH, FL, 32931
MCMILLAN RICHARD Treasurer 625 TIMUQUANA DR., MERRITT ISLAND, FL, 32953
BELL LONA Director 42 YAWL DR, COCOA BEACH, FL, 32931
RUBINO HETTIE D Director 606 COCOA ISLES BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 625 TIMUQUANA DRIVE, MERRITT ISLAND, FL 32953-6043 -
CHANGE OF MAILING ADDRESS 2002-04-29 625 TIMUQUANA DRIVE, MERRITT ISLAND, FL 32953-6043 -
REGISTERED AGENT NAME CHANGED 2002-04-29 MCMILLAN, RICHARD J -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 625 TIMUQUANA DRIVE, MERRITT ISLAND, FL 32953-6043 -
AMENDMENT 1990-12-21 - -

Documents

Name Date
Voluntary Dissolution 2004-04-26
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-25
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State