Entity Name: | INTERIOR DESIGN ASSOCIATIONS 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: | 13 Jan 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N95000000213 |
FEI/EIN Number |
650561445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2232 Holly Leaf Lane, Orange Park, FL, 32073, US |
Mail Address: | 2232 Holly Leaf Lane, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Marie | Comm | 66 Lake Success Drive, Palm CoaST, FL, 32137 |
SUTTLES SUSAN | Secretary | 4712 ASTRAL STREET, JACKSONVILLE, FL, 32205 |
Cooper Paul L | Treasurer | 3401 Coronado Drive, Sarasota, FL, 34231 |
Feldman Douglas | President | 345 W. Palmetto Park Rd, Boca Raton, FL, 33432 |
David Cynthia S | President | 2106 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32204 |
David Cynthia S | Agent | 2232 Holly Leaf Lane, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 2232 Holly Leaf Lane, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-20 | David, Cynthia S. | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State