Entity Name: | JAMES F. MULLEN MEMORIAL FUND, 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: | 09 Aug 1991 (34 years ago) |
Date of dissolution: | 26 May 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2005 (20 years ago) |
Document Number: | N44633 |
FEI/EIN Number |
650279577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 CONTENTO STREET, SARASOTA, FL, 34242 |
Mail Address: | 910 CONTENTO STREET, SARASOTA, FL, 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULTS, ELWIN M., III | President | 4436 CALLE SERENA, SARASOTA, FL, 34238 |
STULTS, ELWIN M., III | Director | 4436 CALLE SERENA, SARASOTA, FL, 34238 |
COPPINGER, BOIES P., JR. | Secretary | 910 CONTENTO ST., SARASOTA, FL, 342421816 |
COPPINGER, BOIES P., JR. | Treasurer | 910 CONTENTO ST., SARASOTA, FL, 342421816 |
COPPINGER, BOIES P., JR. | Director | 910 CONTENTO ST., SARASOTA, FL, 342421816 |
COPPINGER, BOIES P., JR. | Agent | 910 CONTENTO STREET, SARASOTA, FL, 34242 |
STONE JOHN A | Vice President | 377 REDWOOD ROAD, VENICE, FL, 34293 |
STONE JOHN A | Director | 377 REDWOOD ROAD, VENICE, FL, 34293 |
MCLEOD BENJAMIN F | Vice President | 3722 TORREY PINES BLVD, SARASOTA, FL, 34238 |
MCLEOD BENJAMIN F | Director | 3722 TORREY PINES BLVD, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-05-26 | - | - |
NAME CHANGE AMENDMENT | 1999-07-26 | JAMES F. MULLEN MEMORIAL FUND, INC. | - |
AMENDMENT | 1991-10-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-05-26 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-01-27 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-18 |
Name Change | 1999-07-26 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State