Entity Name: | ISR CFK 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: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N39849 |
FEI/EIN Number |
592953802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5703 Red Bug Lake Rd, Suite 407, Winter Springs, FL, 32708, US |
Mail Address: | 5703 Red Bug Lake Rd, Suite 407, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERIAC JAMES | Director | 5703 Red Bug Lake Rd, Winter Springs, FL, 32708 |
BARNETT JOANN | Managing Member | 5703 Red Bug Lake Rd, Winter Springs, FL, 32708 |
LETCHFORD JAMES | Director | 5703 Red Bug Lake Rd, Winter Springs, FL, 32708 |
BARNETT JOANN | Agent | 5703 Red Bug Lake Rd, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 5703 Red Bug Lake Rd, Suite 407, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 5703 Red Bug Lake Rd, Suite 407, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 5703 Red Bug Lake Rd, Suite 407, Winter Springs, FL 32708 | - |
NAME CHANGE AMENDMENT | 2012-02-01 | ISR CFK FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | BARNETT, JOANN | - |
CANCEL ADM DISS/REV | 2005-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-24 |
Name Change | 2012-02-01 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-02-07 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State