Entity Name: | JOHN T. AND MARTHA A. HARTLEY 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: | 08 Dec 1994 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N94000006030 |
FEI/EIN Number |
593282508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 Andover Drive, Atlanta, GA, 30327, US |
Mail Address: | 628 Andover Drive, Atlanta, GA, 30327, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY WILLIAM S | Director | 307 Oak Street, Melbourne Beach, FL, 32951 |
HARTLEY WILLIAM S | Vice President | 307 Oak Street, Melbourne Beach, FL, 32951 |
HARTLEY WILLIAM S | Treasurer | 307 Oak Street, Melbourne Beach, FL, 32951 |
STAHEL MELISSA A | Director | 628 Andover Drive, Atlanta, GA, 30327 |
STAHEL MELISSA A | President | 628 Andover Drive, Atlanta, GA, 30327 |
STAHEL MELISSA A | Secretary | 628 Andover Drive, Atlanta, GA, 30327 |
HARTLEY JOHN TIII | Director | 417 McClung Avenue SE, Huntsville, AL, 35801 |
Hartley William S | Agent | 307 Oak Street, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Hartley, William Sinclair | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 307 Oak Street, Melbourne Beach, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-18 | 628 Andover Drive, Atlanta, GA 30327 | - |
CHANGE OF MAILING ADDRESS | 2018-09-18 | 628 Andover Drive, Atlanta, GA 30327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State