Entity Name: | ANDREW C. BROMBERG 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: | 02 Dec 1994 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | N94000005925 |
FEI/EIN Number |
593282651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 S. WOODLAND BLVD., DELAND, FL, 32720 |
Mail Address: | 909 S. WOODLAND BLVD., DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMBERG BONNIE | President | 444 E. OAKWOOD AVE., ORANGE CITY, FL, 32763 |
BROMBERG BONNIE | Director | 444 E. OAKWOOD AVE., ORANGE CITY, FL, 32763 |
DUNTON LAD | Vice President | 520 E. WISCONSIN AVE., ORANGE CITY, FL, 32763 |
DUNTON LAD | Director | 520 E. WISCONSIN AVE., ORANGE CITY, FL, 32763 |
ELLENBURG HAMID HOLLACE | Secretary | 203 ANDREW AVE., EASLEY, SC, 29640 |
BROMBERG BONNIE | Agent | 444 E. OAKWOOD AVE., ORANGE CITY, FL, 32763 |
BIRD JOHN I | Chairman | 4905 S. ATLANTIC BLVD., PONCE INLET, FL, 32127 |
BIRD JOHN I | Director | 4905 S. ATLANTIC BLVD., PONCE INLET, FL, 32127 |
TACE TERRY | Treasurer | 1509 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-12 | 909 S. WOODLAND BLVD., DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-12 | 444 E. OAKWOOD AVE., ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 1998-01-12 | 909 S. WOODLAND BLVD., DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 1998-01-12 | BROMBERG, BONNIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State