Entity Name: | TEAMWORK 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: | 20 May 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | N97000002925 |
FEI/EIN Number |
593448270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1619 NW 2ND AVE., OCALA, FL, 34475, US |
Mail Address: | P.O. BOX 2795, OCALA, FL, 34478 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG IVAN | Director | 524 SE 61 CT, OCALA, FL, 34472 |
YOUNG JEAN | Director | 524 SE 61ST COURT, OCALA, FL, 34472 |
YOUNG JEAN | President | 524 SE 61ST COURT, OCALA, FL, 34472 |
YOUNG JEAN | Treasurer | 524 SE 61ST COURT, OCALA, FL, 34472 |
MCCOLLISTER SHELLIE | Secretary | 1619 NW 2ND AVE, OCALA, FL, 34475 |
MCCOLLISTER SHELLIE | Director | 1619 NW 2ND AVE, OCALA, FL, 34475 |
YOUNG SR. I | Director | 524 SE 61ST COURT, OCALA, FL, 34472 |
MCCOLLISTER LORENA M. W. | Agent | 1619 NW 2ND AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-27 | 1619 NW 2ND AVE., OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 1998-07-27 | 1619 NW 2ND AVE., OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 1998-07-27 | MCCOLLISTER, LORENA M. W. | - |
REVOCATION OF VOLUNTARY DISSOLUT | 1998-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-27 | 1619 NW 2ND AVE., OCALA, FL 34475 | - |
VOLUNTARY DISSOLUTION | 1998-07-22 | - | - |
AMENDMENT | 1998-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-05-03 |
Revocation of Dissolution | 1998-07-27 |
Reg. Agent Change | 1998-07-27 |
Voluntary Dissolution | 1998-07-22 |
ANNUAL REPORT | 1998-06-25 |
Amendment | 1998-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State