Search icon

THE LOUISE BAXTER KING CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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