Search icon

ADM. WM. NELSON FOUNDATION, INC.

Company Details

Entity Name: ADM. WM. NELSON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Jul 1998 (27 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: N98000004083
FEI/EIN Number 911916767
Address: 515 EAST LAS OLAS BLVD., 930, FORT LAUDERDALE, FL, 33301, US
Mail Address: P. O. BOX 14096, FORT LAUDERDALE, FL, 33302-4096, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PFEIFFER KAREN M Agent 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Director

Name Role Address
HENDERSON ALLEN DPRES. Director 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
HENDERSON BARBARA KV.P. Director 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
LYON JAMES MTREAS. Director 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
HENDERSON ALLEN DPRES. President 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
HENDERSON BARBARA KV.P. Vice President 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
LYON JAMES MTREAS. Treasurer 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
PFEIFFER KAREN MPRES. Secretary 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 515 EAST LAS OLAS BLVD., 930, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 515 EAST LAS OLAS BLVD., 930, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2012-01-25 515 EAST LAS OLAS BLVD., 930, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2009-01-15 PFEIFFER, KAREN M No data

Documents

Name Date
Voluntary Dissolution 2022-05-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State