Search icon

JOHN ALLEN HAMER, MD. MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JOHN ALLEN HAMER, MD. MEMORIAL 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N96000006601
FEI/EIN Number 593424815

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

Address: 1205 MAYTOWN RD, OAK HILL, FL, 32759
Mail Address: OAK HURST CENTRE, 1205 MAYTOWN ROAD, OAK HILL, FL, 32759-9103
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARVIS SHERRY C Vice President 927 S. RIDGEWOOD AVE, STE. A-6, EDGEWATER, FL, 32132
JARVIS SHERRY C Director 927 S. RIDGEWOOD AVE, STE. A-6, EDGEWATER, FL, 32132
HURST EDWARD E. President 1205 MAYTOWN RD., OAK HILL, FL, 32759
HURST EDWARD E. Manager 1205 MAYTOWN RD., OAK HILL, FL, 32759
HURST KAREN K. Treasurer 1205 MAYTOUM RD., OAK HILL, FL, 32759
HURST KAREN K. Director 1205 MAYTOUM RD., OAK HILL, FL, 32759
KIME HAROLD H. Chairman 123 SAND PINE CIRCLE, SANFORD, FL, 32773
HURST EDWARD E Agent 1205 MAYTOWN ROAD, OAK HILL, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 1205 MAYTOWN RD, OAK HILL, FL 32759 -
AMENDMENT AND NAME CHANGE 1998-05-15 JOHN ALLEN HAMER, MD. MEMORIAL FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 1998-05-15 1205 MAYTOWN RD, OAK HILL, FL 32759 -
AMENDMENT 1997-09-17 - -

Documents

Name Date
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State