Entity Name: | PHILADELPHIA FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 05 Jan 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | P29675 |
FEI/EIN Number |
510084073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N. FEDERAL HWY., STE 424, BOCA RATON, FL, 33432 |
Mail Address: | 1200 N. FEDERAL HWY., STE 424, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
PARSON DONALD P | Director | 39503 GLENN GLADE, CHAPEL HILL, NC, 27517 |
ROHE RONALD F | Vice President | 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432 |
ROHE RONALD F | Secretary | 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432 |
ROHE RONALD F | Treasurer | 1200 N. FEDERAL HWY., STE. 424, BOCA RATON, FL, 33432 |
MCARTHUR KENNETH W | Director | 93 RIVERWOOD PARKWAY, ETOBICOKE, ONTARIO M8Y 4E4 |
FLAHERTY THOMAS J | Director | 400 OCEAN ROAD, #175, VERO BEACH, FL, 32963 |
MEYER ROBERT L | Director | 317 MADISON AVENUE #1004, NEW YORK, NY, 10017 |
BAXTER DONALD P | President | 1200 NORTH FEDERAL HIGHWAY #424, BOCA RATON, FL, 33432 |
BAXTER DONALD P | Director | 1200 NORTH FEDERAL HIGHWAY #424, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-26 | 1200 N. FEDERAL HWY., STE 424, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2001-02-26 | 1200 N. FEDERAL HWY., STE 424, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2000-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2010-01-05 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State