Search icon

SHIRLEY I. LONG CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SHIRLEY I. LONG CHARITABLE 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N98000000942
FEI/EIN Number 650826368

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

Address: 150 BELLEVIEW BLVD, #207, BELLEAIR, FL, 33756
Mail Address: 150 BELLEVIEW BLVD, #207, BELLEAIR, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECHNER BERNARD J Director POST OFFICE BOX 5147, CLEARWATER, FL, 33758
LONG SHIRLEY I President 150 BELLEVIEW BLVD #207, BELLEAIR, FL, 33756
LONG SHIRLEY I Secretary 150 BELLEVIEW BLVD #207, BELLEAIR, FL, 33756
LONG SHIRLEY I Director 150 BELLEVIEW BLVD #207, BELLEAIR, FL, 33756
LECHNER BERNARD J Treasurer POST OFFICE BOX 5147, CLEARWATER, FL, 33758
FISHER FREDERICK E Vice President 1166 LINDENWOOD DRIVE, TARPON SPRINGS, FL, 34689
FISHER FREDERICK E Director 1166 LINDENWOOD DRIVE, TARPON SPRINGS, FL, 34689
LECHNER BERNARD Agent 2039 BRENDLA RD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-02-27 150 BELLEVIEW BLVD, #207, BELLEAIR, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 150 BELLEVIEW BLVD, #207, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 1999-03-03 LECHNER, BERNARD -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 2039 BRENDLA RD, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State