Search icon

ELLMAR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ELLMAR 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: 27 May 1997 (28 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: N97000003019
FEI/EIN Number 593451317

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

Address: 100 2nd avenue south suite 900, st petersburg, FL, 33701, US
Mail Address: 100 2nd Avenue South Suite 900, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradley Lynn A Director 100 2nd Avenue South, St Petersburg, FL, 33701
Gagnon Christine L President 100 2nd Avenue South, St Petersburg, FL, 33701
CAHALIN HELEN JO Director 100 2nd Avenue South, St Petersburg, FL, 33701
Legacy Protection Lawyers, LLP Agent 100 2nd Avenue South Suite 900, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 100 2nd Avenue South Suite 900, St Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 100 2nd avenue south suite 900, st petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-02-21 100 2nd avenue south suite 900, st petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Legacy Protection Lawyers, LLP -
MERGER 2006-06-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057701
MERGER NAME CHANGE 2006-06-12 ELLMAR FOUNDATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State