Search icon

RUSS CORSER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RUSS CORSER FOUNDATION, 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: 24 Sep 1992 (33 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: N51051
FEI/EIN Number 650370255

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

Address: 378 Northlake Blvd., P.M.B. #115, North Palm Beach, FL, 33408, US
Mail Address: 378 Northlake Blvd., P.M.B. #115, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Janet Director 5080 N. OCEAN DRIVE, SINGER ISLND, FL, 33404
Gruvman Ed President 506 Resort Lane, Palm Beach Gardens, FL, 33418
Anderson Wayne Treasurer 5080 NORTH OCEAN DRIVE APT. 19A, SINGER ISLAND, FL, 33404
Behringer Dave Director 11620 Bald Cypress Lane, Lake Worth, FL, 33449
Zientek Chet Secretary 4125 Hickory Drive, Palm Beach Gardens, FL, 33418
Murray Warren Director 2895 Gettysburg Lane, West Palm Beach, FL, 33409
Anderson Wayne R Agent 5080 N. Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-10 378 Northlake Blvd., P.M.B. #115, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 378 Northlake Blvd., P.M.B. #115, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 5080 N. Ocean Drive, Apt. 19A, Singer Island, FL 33404 -
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Anderson, Wayne R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1995-08-28 - -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-02-09
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-09-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-11-30
ANNUAL REPORT 2011-08-25
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State