Search icon

THE JAMES C. "LOU" RAWLS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JAMES C. "LOU" RAWLS 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N94000000039
FEI/EIN Number 656127924

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

Address: 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL, 33483
Mail Address: 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY DODIE Director 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL, 33483
FORDYCE JOE Director 5100 TOWN CENTER CIRCLE., #510 TOWER II, DELRAY BEACH, FL, 33486
FOX TERRY Director 505 S. FLAGLER DRIVE., WEST PALM BEACH, FL, 33401
DONOHUE FRANK Director 7556 LAKE WORTH ROAD., SUITE 103, LAKE WORTH, FL, 33467
MANNING KAREN Director 4203 ROXBURY CT, BOYNTON BEACH, FL, 33426
GREEN BOB Director 1451 W. CYPRESS CREEK ROAD., #300, FT LAUDERDALE, FL, 33409
MOSELEY DODIE Agent 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2000-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2000-01-31 1405 S. FEDERAL HIGHWAY., SUITE 101, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2000-01-31 MOSELEY, DODIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Amendment 2000-02-14
REINSTATEMENT 2000-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State