Search icon

FOUNDATION FOR THE CENTERS INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION FOR THE CENTERS 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 28 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: N95000002135
FEI/EIN Number 593343726

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5664 S. W. 60TH AVEUNE, BUILDING 1, OCALA, FL, 34474, US
Mail Address: 5664 S. W. 60TH AVENUE, BUILDING 1, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN ROBERT President 9116 SW 91ST CIRCLE, OCALA, FL, 34481
CRIPPEN DONNA Vice President 1910 SE 37TH COURT CIRCLE, OCALA, FL, 34471
BARBER KET Treasurer 3862 NE 19TH CIRCLE, OCALA, FL, 34470
SCHNELDER JOAN Secretary 2901 SW 41ST STREET, #2008, OCALA, FL, 34474
DITTMAN MORRIE Director 9841-R SW COURT/ROAD, OCALA, FL, 34481
RASCO RUSSELL Agent 4575 SE 48TH PLACE ROAD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-28 - -
NAME CHANGE AMENDMENT 2004-06-14 FOUNDATION FOR THE CENTERS INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 5664 S. W. 60TH AVEUNE, BUILDING 1, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2003-03-10 5664 S. W. 60TH AVEUNE, BUILDING 1, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 4575 SE 48TH PLACE ROAD, OCALA, FL 34480 -
AMENDED AND RESTATEDARTICLES 1996-02-26 - -

Documents

Name Date
Voluntary Dissolution 2005-11-28
ANNUAL REPORT 2005-04-26
Name Change 2004-06-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-05
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State