Entity Name: | ZARK 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: | 05 Nov 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N98000006363 |
FEI/EIN Number |
593541559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1503 Buenos Aires Blvd., Bldg. 180, Lady Lake, FL, 32159, US |
Mail Address: | 1503 Buenos Aires Blvd., Bldg. 180, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ray James MM.D. | Director | 1503 Buenos Aires Blvd., Lady Lake, FL, 32159 |
Pisarkiewicz Stephen R | President | 1503 Buenos Aires Blvd., Lady Lake, FL, 32159 |
Pisarkiewicz Stephen R | Agent | 2550 Citrus Tower Blvd., Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1503 Buenos Aires Blvd., Bldg. 180, The Villages, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1503 Buenos Aires Blvd., Bldg. 180, The Villages, Lady Lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-28 | Pisarkiewicz, Stephen R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-28 | 2550 Citrus Tower Blvd., Apt. 10206, Clermont, FL 34711 | - |
AMENDMENT AND NAME CHANGE | 2014-02-14 | ZARK FOUNDATION, INC | - |
AMENDMENT | 2013-10-15 | - | - |
AMENDMENT AND NAME CHANGE | 2013-07-05 | SLOBOUNOV CONCUSSION FOUNDATION,INC. | - |
NAME CHANGE AMENDMENT | 2000-03-01 | NATIONAL TRAINING CENTER SPORTS MEDICINE INSTITUTE FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-07-28 |
Amendment and Name Change | 2014-02-14 |
Amendment | 2013-10-15 |
Amendment and Name Change | 2013-07-05 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State