Search icon

FA BENE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FA BENE 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 19 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: N94000004021
FEI/EIN Number 650523860

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

Address: 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL, 33149, US
Mail Address: 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JOCELYN H President 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL, 33149
WATKINS JOCELYN H Secretary 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL, 33149
WATKINS JOCELYN H Treasurer 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL, 33149
ROSSMAN STEPHEN E Vice President 9155 South Dadeland Blvd., MIAMI, FL, 33156
ROSSMAN STEPHEN E Director 9155 South Dadeland Blvd., MIAMI, FL, 33156
YING WENDELL A Director 2428 TOWNE BLVD, OAKVILLE, ON, L6H 5X6
WATKINS JOCELYN H Agent 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-14 WATKINS, JOCELYN H K -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2010-02-02 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 151 CRANDON BLVD, APT 925, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State