Search icon

THE FRANK M. WOLFE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FRANK M. WOLFE 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: 22 Nov 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N97000006623
FEI/EIN Number NOT APPLICABLE

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

Address: 1510 PATRICIA AVENUE, DUNEDIN, FL, 34698
Mail Address: 1510 PATRICIA AVENUE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behm Victoria P Director 1510 Patricia Avenue, Dunedin, FL, 34698
LEBLANC JENNIFER L Director P.O. BOX #410883 N/A, MELBOURNE, FL, 329410883
Stallings Susan Director Post Office Box 120194, Clermont, FL, FL, 34712
BAUGHER ROBERT A Director 2210 S. ATLANTIC AVE, COCOA BEACH, FL, 32931
STRICKLAND JAMES A Director 2090 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
BEHM VICTORIA P Agent 1510 PATRICIA AVENUE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-28 1510 PATRICIA AVENUE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2014-07-28 1510 PATRICIA AVENUE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2014-07-28 BEHM, VICTORIA P -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 1510 PATRICIA AVENUE, DUNEDIN, FL 34698 -
AMENDMENT 1998-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000477407 LAPSED 05-2009-CA-046556 BREVARD COUNTY CIRCUIT COURT 2013-01-18 2018-02-27 $3,075,826.16 GLASS BUILDING CONDOMINIUM ASSOCIATION, INC., 505 N. ORLANDO AVE., COCOA BEACH, FL 32931

Court Cases

Title Case Number Docket Date Status
VICTORIA P. BEHM, AS PERSONAL, ETC. VS GLASS BUILDING CONDOMINIUM, ETC., ET AL. 5D2015-2219 2015-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-012112

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-046556-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CP-016992

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-025046

Parties

Name ESTATE OF FRANK M. WOLFE
Role Appellant
Status Active
Name VICTORIA BEHM
Role Appellant
Status Active
Representations Stephen D. Milbrath
Name THE FRANK M. WOLFE FOUNDATION, INC.
Role Appellant
Status Active
Name JOSEPH YOSSIFON
Role Appellee
Status Active
Name GLASS BUILDING CONDOMINIUM
Role Appellee
Status Active
Representations Scott David Widerman, Gus R. Benitez
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VICTORIA BEHM
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/15
On Behalf Of VICTORIA BEHM
Docket Date 2015-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Reg. Agent Change 2014-07-28
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State