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 |
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 |
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 | - | - |
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