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 |
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 |
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 | - | - |
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