Search icon

INTERIOR DESIGN ASSOCIATIONS FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State