Search icon

HENRY SCHARRER MEMORIAL FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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