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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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