Search icon

THE SHARP FAMILY FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Skrivan & Gibbs Agent 1421 Pine Ridge Road, Suite 120, NAPLES, FL 34109

Director

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

President

Name Role Address
SHARP, W. BARTON President 12501 Lakewood Ct., Fort Myers, FL 33908

Secretary

Name Role Address
SHARP, PHYLLIS Secretary 12501 Lakewood Ct., Fort Myers, FL 33908

Treasurer

Name Role Address
SHARP, PHYLLIS Treasurer 12501 Lakewood Ct., Fort Myers, FL 33908

Vice President

Name Role Address
RUFFALO, MARGARET ANN Vice President 12412 Lakewood Ct., Fort Myers, FL 33908

Events

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

Documents

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