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 |
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 | - |
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 | - | - |
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