Entity Name: | INTERIOR DESIGN ASSOCIATIONS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N95000000213 |
FEI/EIN Number | 65-0561445 |
Address: | 2232 Holly Leaf Lane, Orange Park, FL 32073 |
Mail Address: | 2232 Holly Leaf Lane, Orange Park, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
David, Cynthia S. | Agent | 2232 Holly Leaf Lane, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Jones, Marie | Communications Director | 66 Lake Success Drive, Palm CoaST, FL 32137 |
Name | Role | Address |
---|---|---|
SUTTLES, SUSAN | Secretary | 4712 ASTRAL STREET, JACKSONVILLE, FL 32205 |
Name | Role | Address |
---|---|---|
Cooper, Paul L | Treasurer | 3401 Coronado Drive, Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Feldman, Douglas | President | 345 W. Palmetto Park Rd, Boca Raton, FL 33432 |
David, Cynthia S | President | 2106 ST. JOHNS AVENUE, JACKSONVILLE, FL 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-20 | David, Cynthia S. | No data |
REINSTATEMENT | 2003-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2002-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-13 |
Reg. Agent Change | 2010-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State