Entity Name: | THE LOUISE BAXTER KING CHARITABLE 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: | 30 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | N99000007082 |
FEI/EIN Number |
650972297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. DRAWER 40, BOCA RATON, FL, 33429 |
Address: | 1515 South Federal Hwy. Ste. 106, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE MARY T | President | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE MARY T | Director | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE MOLLY P | Vice President | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE MOLLY P | Treasurer | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE MOLLY P | Director | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE MOLLY P | Secretary | 550 SE 5th Ave., BOCA RATON, FL, 33432 |
OSBORNE R. BRADY Jr. | Agent | 1515 South Federal Hwy. Ste 106, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-10 | OSBORNE, R. BRADY, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1515 South Federal Hwy. Ste. 106, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1515 South Federal Hwy. Ste 106, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 1515 South Federal Hwy. Ste. 106, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State