Search icon

INTERIOR DESIGN ASSOCIATIONS FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
David, Cynthia S. Agent 2232 Holly Leaf Lane, Orange Park, FL 32073

Communications Director

Name Role Address
Jones, Marie Communications Director 66 Lake Success Drive, Palm CoaST, FL 32137

Secretary

Name Role Address
SUTTLES, SUSAN Secretary 4712 ASTRAL STREET, JACKSONVILLE, FL 32205

Treasurer

Name Role Address
Cooper, Paul L Treasurer 3401 Coronado Drive, Sarasota, FL 34231

President

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

Events

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

Documents

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