Entity Name: | THE SHARP FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Aug 1994 (30 years ago) |
Date of dissolution: | 03 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | N94000003913 |
FEI/EIN Number | 59-3302952 |
Address: | 12501 Lakewood, Fort Myers, FL 33908 |
Mail Address: | 12501 Lakewood Ct., Fort Myers, FL 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skrivan & Gibbs | Agent | 1421 Pine Ridge Road, Suite 120, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
SHARP, W. BARTON | Director | 12501 Lakewood Ct., Fort Myers, FL 33908 |
SHARP, PHYLLIS | Director | 12501 Lakewood Ct., Fort Myers, FL 33908 |
RUFFALO, MARGARET ANN | Director | 12412 Lakewood Ct., Fort Myers, FL 33908 |
SHARP, HARMON A. | Director | 318 NORLICK DRIVE, BRYAN, OH 43506 |
SHARP, CATHERINE P. | Director | 318 NORLICK DRIVE, BRYAN, OH 43506 |
Name | Role | Address |
---|---|---|
SHARP, W. BARTON | President | 12501 Lakewood Ct., Fort Myers, FL 33908 |
Name | Role | Address |
---|---|---|
SHARP, PHYLLIS | Secretary | 12501 Lakewood Ct., Fort Myers, FL 33908 |
Name | Role | Address |
---|---|---|
SHARP, PHYLLIS | Treasurer | 12501 Lakewood Ct., Fort Myers, FL 33908 |
Name | Role | Address |
---|---|---|
RUFFALO, MARGARET ANN | Vice President | 12412 Lakewood Ct., Fort Myers, FL 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Skrivan & Gibbs | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1421 Pine Ridge Road, Suite 120, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 12501 Lakewood, Fort Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 12501 Lakewood, Fort Myers, FL 33908 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-03 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State