Entity Name: | THE TURF FIRE 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: | 13 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N99000006161 |
FEI/EIN Number |
650957087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL, 33426, US |
Mail Address: | 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
holmes DENIS | Director | 2600 Quantum Blvd, Boynton Beach, FL, 33426 |
ROBERTS SANDRA | President | 6864 NW 26TH AVENUE, FORT LAURDALE, FL, 33444 |
ROBERTS SANDRA | Treasurer | 6864 NW 26TH AVENUE, FORT LAURDALE, FL, 33444 |
KELLY KATHLEEN | Secretary | 1586 SW 21ST TERRACE, DEERFIELD BEACH, FL, 33442 |
HARTNETT CARMEL | Director | 137 NW 1ST AVE, DELRAY BEACH, FL, 33444 |
WELLINGTON IMELDA | Director | 137 NW 1ST AVE, DELRAY BEACH, FL, 33444 |
HOLMES DENIS | Agent | 2600 Quantum Blvd, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 2600 Quantum Blvd, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 2600 Quantum Blvd, C/O Denis Holmes, Boynton Beach, FL 33426 | - |
AMENDMENT | 2015-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | HOLMES, DENIS | - |
REINSTATEMENT | 2001-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
Amendment | 2015-10-12 |
Reg. Agent Change | 2015-05-15 |
Off/Dir Resignation | 2015-05-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State