Entity Name: | JUSTIN HESS SCHOLARSHIP 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: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 09 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | N97000001964 |
FEI/EIN Number |
593443220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96276 CAYMAN CIR, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 96276 CAYMAN CIR, FERNANDINA BEACH, FL, 32034, 02 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLOW GARY | President | 96276 CAYMAN CIR, FERNANDINA BEACH, FL, 32034 |
MARLOW GARY | Director | 96276 CAYMAN CIR, FERNANDINA BEACH, FL, 32034 |
MARLOW NANCY | Treasurer | 96276 CAYMAN CIR, FERNANDINA BEACH, FL, 32034 |
McConnell David | Vice President | 96276 Cayman Circle, Fernandina Beach, FL, 32034 |
McConnell Denice | Secretary | 96276 Cayman Circle, Fernandina Beach, FL, 32034 |
NICHOLS ARTHUR L | Agent | 311 CENTRE STREET, FERNANDINA BEACH, FL, 320351130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | NICHOLS, ARTHUR LEIGH | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-15 | 96276 CAYMAN CIR, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2012-02-19 | 96276 CAYMAN CIR, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-24 | 311 CENTRE STREET, FERNANDINA BEACH, FL 32035-1130 | - |
AMENDMENT | 1998-01-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-04-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State