Search icon

SUSAN R. AND JOHN W. SULLIVAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN R. AND JOHN W. SULLIVAN 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: 23 Sep 1998 (27 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: N98000005519
FEI/EIN Number 222612047

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

Address: 10 SE Central Parkway, Suite 210, Stuart, FL, 34994, US
Mail Address: 10 SE Central Parkway, Suite 210, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN SUSAN R President 7315 SE GOLFHOUSE DR., HOBE SOUND, FL, 33455
SULLIVAN J. BOLTON I Director 13520 SW Gingerline Drive, Port St. Lucie, FL, 34987
BOWEN GIERIET S Director 8060 SE Little Harbour Drive, Hobe Sound, FL, 33455
SULLIVAN JOHN W Director 8240 SE 26th Street, Mercer Island, WA, 98040
McKay Jennifer S Director 349 Cooper River Drive, Mt. Pleasant, SC, 29464
Sullivan Kathleen R Director 8025 Riverside Drive, Cabin John, MD, 28018
FOWLER WILLIAM C Agent 10 SE Central Parkway, Suite 210, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 10 SE Central Parkway, Suite 210, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-04-14 10 SE Central Parkway, Suite 210, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 10 SE Central Parkway, Suite 210, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2008-03-26 FOWLER, WILLIAM C -
MERGER 1999-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000022283

Documents

Name Date
Voluntary Dissolution 2023-12-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State