Entity Name: | INTERFAITH FOUNDATION OF MARION COUNTY, FLORIDA, 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: | 29 May 1991 (34 years ago) |
Date of dissolution: | 21 Mar 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Mar 2018 (7 years ago) |
Document Number: | N43674 |
FEI/EIN Number |
593086806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 N.W. 2ND ST., OCALA, FL, 34475, US |
Mail Address: | P.O. BOX 992, OCALA, FL, 34478-0992, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES MARY L | President | 2011 SE TWINBRIDGE CIRCLE, OCALA, FL, 34471 |
Grimsley Karla C | Exec | 3554 SE 54th Ave, Ocala, FL, 34480 |
GRIMSLEY KARLA C | Agent | 3554 SE 54th Ave., OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073308 | INTERFAITH FOUNDATION | EXPIRED | 2011-07-22 | 2016-12-31 | - | 435 NW 2ND STREET, OCALA, FL, 34475 |
G11000073310 | IES FOUNDATION | EXPIRED | 2011-07-22 | 2016-12-31 | - | 435 NW 2ND STREET, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-03-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 770757. MERGER NUMBER 500000179985 |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 3554 SE 54th Ave., OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | GRIMSLEY, KARLA C | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-28 | 435 N.W. 2ND ST., OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 1993-06-18 | 435 N.W. 2ND ST., OCALA, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State