Search icon

THE GAIL BELENGER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GAIL BELENGER 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 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N98000006507
FEI/EIN Number 650887496

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

Address: 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117, US
Mail Address: 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING ROY U President 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
CABRAL MARK A Vice President 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
PELTON MICHAEL W Asst 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
BARKER PRISCILLA Director 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
PICHLER DAVID Director 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
Jacumin Robert U Elde 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117
CABRAL MARK Agent 1975 EVERGLADES BLVD SOUTH, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-09 1975 EVERGLADES BLVD SOUTH, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-09 1975 EVERGLADES BLVD SOUTH, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2010-09-09 1975 EVERGLADES BLVD SOUTH, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2006-05-15 CABRAL, MARK -
REINSTATEMENT 2002-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-06-21 - -

Documents

Name Date
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-10
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-09
ANNUAL REPORT 2009-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State