Search icon

DEMAR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DEMAR 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: 08 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N99000007264
FEI/EIN Number 364334569

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

Address: 27299 Riverview Center Blvd, BONITA SPRINGS, FL, 34134, US
Mail Address: 27299 Riverview Center Blvd, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYKS DONALD E President 14577 57th Avenue North, Plymouth, MN, 55446
RYKS DONALD E Treasurer 14577 57th Avenue North, Plymouth, MN, 55446
RYKS DONALD E Director 14577 57th Avenue North, Plymouth, MN, 55446
RYKS MARY ANNE Vice President 14577 57th Avenue North, Plymouth, MN, 55446
RYKS MARY ANNE Secretary 14577 57th Avenue North, Plymouth, MN, 55446
RYKS MARY ANNE Director 14577 57th Avenue North, Plymouth, MN, 55446
NIKOLICH ANNETTE RYKS Director 32 RIVERS BEND COURT, LAKE BARRINGTON, IL, 60010
DAVID P. BROWNE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 27299 Riverview Center Blvd, Suite 103, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-05-03 David P. Browne, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 27299 Riverview Center Blvd, Suite 103, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-05-03 27299 Riverview Center Blvd, Suite 103, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2016-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-11
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State