Entity Name: | THE SOUTH FLORIDA CHAPTER OF THE KOMEN 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: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 19 Apr 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | N43029 |
FEI/EIN Number |
650254225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5005 LBJ Freeway #526, Dallas, TX, 75244, US |
Address: | 1309 N. FLAGLER DRIVE, 5TH FLOOR, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laughlin Heather | Treasurer | 1309 North Flagler Drive, 5th Floor, West Palm Beach, FL, 33410 |
List Karen | Secretary | AT GOOD SAMARITAN MEDICAL CENTER, WEST PALM BEACH, FL, 33401 |
Oran Amy | President | AT GOOD SAMARITAN MEDICAL CENTER, WEST PALM BEACH, FL, 33401 |
Utton Jason | Director | AT GOOD SAMARITAN MEDICAL CENTER, WEST PALM BEACH, FL, 33401 |
Abramson Patricia | Director | AT GOOD SAMARITAN MEDICAL CENTER, WEST PALM BEACH, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-04-19 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE SUSAN G. KOMEN BREAST CANCER FO. MERGER NUMBER 100000212351 |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1309 N. FLAGLER DRIVE, 5TH FLOOR, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1309 N. FLAGLER DRIVE, 5TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1019667107 | 2020-04-09 | 0455 | PPP | 1309 N. FLAGLER DR 5th Floor, WEST PALM BEACH, FL, 33401-3406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State