Entity Name: | LYNCH FAMILY 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: | 01 Oct 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N97000005543 |
FEI/EIN Number |
593504019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10039 62nd Avenue N, Bldg. 8. #22, St. Petersburg, FL, 33738, US |
Mail Address: | PO BOX 8125, MADEIRA BEACH, FL, 33738 |
ZIP code: | 33738 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH MICHAEL J | Director | 10039 62nd Avenue.N Bldg 8. #22, St. Petersburg, FL, 33738 |
LYNCH ERIKA M | Director | 10039 62nd Avenue.N Bldg 8 #22, St., FL, 33738 |
SMITH NORA M | Director | 14 WOODLAND ST., SHERBORN, MA, 01770 |
REDMOND ERIKA M | Director | 28 SHERIDAN ROAD, WELLESLEY, MA, 02481 |
CALTON KAREN M | Director | 57 Oak Strteet, Needham, MA, 02492 |
JACKSON MEGHAN J | Director | 3507 Cactus Wren Way, AUSTIN, TX, 78746 |
McAuliffe Becky CPA | Agent | c/o John Ralph and Associates, P.A., St. Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 10039 62nd Avenue N, Bldg. 8. #22, St. Petersburg, FL 33738 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | McAuliffe, Becky, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | c/o John Ralph and Associates, P.A., 6850 Central Avenue, Suite B, St. Petersburg, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 10039 62nd Avenue N, Bldg. 8. #22, St. Petersburg, FL 33738 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State