Search icon

NATIONAL WHEELCHAIR SPORTS FUND, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL WHEELCHAIR SPORTS 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: 03 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N47122
FEI/EIN Number 581727596

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARR VERENA S Secretary 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436
KARR VERENA S Director 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436
FISHER LESTER BJr. Vice President 127 E. CIRCLE DRIVE, JEFFERSON CITY, MO, 65109
FISHER LESTER BJr. Director 127 E. CIRCLE DRIVE, JEFFERSON CITY, MO, 65109
KARR BRUCE L President 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436
KARR BRUCE L Director 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436
KARR BRUCE L Treasurer 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL, 33436
COOPER RICHARD F Director 4205 REMINGTON PARK COURT, FLOWER MOUND, TX, 75028
FAIRBANKS WILLIAM B Director 860 MORNING DR., FULLERTON, CA, 92835
PROCTOR JAN S Director 103 AVOCADO ROAD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-04-04 3595 ROYAL TERN CIRCLE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3471 ROYAL TERN CIRCLE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-04-20 ARMSTRONG, DAVID G., Esq. -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-10-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State