Entity Name: | THE METCALF FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | N99000006357 |
FEI/EIN Number |
593627345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
Address: | 1370 GRAND CAYMAN DR., METCALF FOUNDATION, MERRITT ISLAND, FL, 32952, UN |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METCALF DAVID SII | President | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
METCALF KATY M | Director | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
Metcalf Megan JSEC | Othe | 1370 Grand Cayman Dr, Merritt Island, FL, 32952 |
METCALF DAVID SII | Agent | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
METCALF DAVID SII | Director | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
METCALF KATY M | Vice President | 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | METCALF, DAVID S, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-01 | 1370 GRAND CAYMAN DR., METCALF FOUNDATION, MERRITT ISLAND, FL 32952 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State