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 |
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 |
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 | - | - |
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