Search icon

THE AGL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AGL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 23 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P24456
FEI/EIN Number 650098771

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

Address: MARTINIQUE-2, E. TOWER #1102, 4000 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
Mail Address: MARTINIQUE-2, E. TOWER #1102, 4000 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
LUTHER ADELYN L President 3920 N OCEAN DR #118, SINGER ISLAND, FL, 33404
LUTHER ADELYN L Vice President 3920 N OCEAN DR #118, SINGER ISLAND, FL, 33404
LUTHER ADELYN L Treasurer 3920 N OCEAN DR #118, SINGER ISLAND, FL, 33404
LUTHER ADELYN L Director 3920 N OCEAN DR #118, SINGER ISLAND, FL, 33404
GORDON RICHARD E Treasurer 143 OLD MORRIS TRAIL, WHITEFISH, MT, 59937
GORDON RICHARD E Director 143 OLD MORRIS TRAIL, WHITEFISH, MT, 59937
PASTOR PATTI E Treasurer 75 WOODSBAY POINT RD., BIGFORK, MT, 59911
PASTOR PATTI E Director 75 WOODSBAY POINT RD., BIGFORK, MT, 59911
LUTHER ADELYN L Secretary 3920 N OCEAN DR #118, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-13 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
REINSTATEMENT 2008-06-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State