Search icon

THE MCCURRY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MCCURRY 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: 18 Nov 1994 (30 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: N94000005747
FEI/EIN Number 593287752

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

Address: 4417 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32207, US
Mail Address: 4417 BEACH BLVD, SUITE 200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANSEN PAMELA S Secretary 4417 BEACH BLVD STE. 200, JACKSONVILLE, FL, 32207
STEFANSEN PAMELA S Treasurer 4417 BEACH BLVD STE. 200, JACKSONVILLE, FL, 32207
STEFANSEN PAMELA S Director 4417 BEACH BLVD STE. 200, JACKSONVILLE, FL, 32207
DAVIDSON KELLY E VDAS 4417 BEACH BLVD, JACKSONVILLE, FL, 32207
MCCURRY III EDGAR W President 4417 BEACH BLVD. STE. 200, JACKSONVILLE, FL, 32207
MCCURRY III EDGAR W Director 4417 BEACH BLVD. STE. 200, JACKSONVILLE, FL, 32207
Stefansen Pamela S Agent 4417 BEACH BLVD. STE 200, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 Stefansen, Pamela S. -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-19 4417 BEACH BLVD, SUITE 200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 4417 BEACH BLVD. STE 200, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 4417 BEACH BLVD, SUITE 200, JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES 2003-07-03 - -

Documents

Name Date
Voluntary Dissolution 2023-01-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State