Entity Name: | HENRY SCHARRER 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: | 13 Sep 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N45138 |
FEI/EIN Number |
593080736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 BAY STREET, OZONA, FL, 34660 |
Mail Address: | P.O. BOX 653, OZONA, FL, 34660 |
ZIP code: | 34660 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTNER ROBERT | Vice President | 319 BAY STREET, OZONA, FL, 34660 |
FORTNER ROBERT | Director | 319 BAY STREET, OZONA, FL, 34660 |
EARHART MARILYN | Secretary | 8825 BALFOUR ROAD, TAMPA, FL, 33635 |
EARHART MARILYN | Director | 8825 BALFOUR ROAD, TAMPA, FL, 33635 |
KEHOE STEVE | Treasurer | 925 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689 |
KEHOE STEVE | Director | 925 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689 |
Fortner Terry CTerry F | Agent | 319 BAY STREET, OZONA, FL, 34660 |
FORTNER, TERRY | President | 319 BAY STREET, OZONA, FL, 34660 |
FORTNER, TERRY | Director | 319 BAY STREET, OZONA, FL, 34660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Fortner, Terry C, Terry Fortner | - |
AMENDMENT | 2015-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-13 | 319 BAY STREET, OZONA, FL 34660 | - |
AMENDMENT AND NAME CHANGE | 2007-06-11 | HENRY SCHARRER MEMORIAL FUND, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 319 BAY STREET, OZONA, FL 34660 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 319 BAY STREET, OZONA, FL 34660 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-30 |
Amendment | 2015-07-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State