Search icon

JOHN W. NICK FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JOHN W. NICK 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: 09 Nov 1995 (29 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: N95000005330
FEI/EIN Number 650615995

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

Address: 120 NEBRASKA CIRCLE, SEBASTIAN, FL, 32958, US
Mail Address: 120 NEBRASKA CIRCLE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN W. NICK FOUNDATION, INC., NEW YORK 2050057 NEW YORK

Key Officers & Management

Name Role Address
NICK NANCY E President 120 NEBRASKA CIRCLE, SEBASTIAN, FL, 32958
NICK NANCY E Director 120 NEBRASKA CIRCLE, SEBASTIAN, FL, 32958
Nick Adam J Director 7733 West 55th Avenue, Arvada, CO, 80002
Casey Kory A Director 6147 57th Court, Vero Beach, FL, 32967
Roberts Adam Director 2039 Pecan Road, Tallahassee, FL, 32303
Policastro Michael Director 12 Deer Run, New Fairfield, CT, 06812
List Eddie E Director 11015 65th Terrace N, Seminole, FL, 33772
NICK NANCY E Agent 120 NEBRASKA CIRCLE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 120 NEBRASKA CIRCLE, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 120 NEBRASKA CIRCLE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1999-07-20 120 NEBRASKA CIRCLE, SEBASTIAN, FL 32958 -
AMENDMENT 1997-11-17 - -
AMENDMENT 1995-12-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-05
REINSTATEMENT 2010-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State