Entity Name: | THOMAS MEMORIAL FOUNDATION, INCORPORATED |
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: | 17 Oct 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P31633 |
FEI/EIN Number |
581909736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 842 Limpet Drive, Sanibel, FL, 33957, US |
Mail Address: | 842 Limpet Drive, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAMILTON, III ALLEN S | Director | 1369 Kelly Mill Trace, Cumming, GA, 30040 |
SCHEXNAILDRE SUSAN H | Director | 102 Cottonwood Dr, Houma, LA, 70360 |
HAMILTON LEE T | Director | 3302 Hidden Spring Lane, Prospect, KY, 40059 |
HAMILTON LEE T | Treasurer | 3302 Hidden Spring Lane, Prospect, KY, 40059 |
HAMILTON, II ELWOOD | Director | 209 Lyndon Lane, LOUISVILLE, KY, 40222 |
HAMILTON, II ELWOOD | Vice President | 209 Lyndon Lane, LOUISVILLE, KY, 40222 |
HAMILTON CHARLES M | Director | 12541 Allendale Circle, Fort Myers, FL, 33912 |
GOSS JANE S | Director | 842 Limpet Drive, Sanibel, FL, 33957 |
Goss Jane H | Agent | 842 Limpet Drive, Sanibel, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 842 Limpet Drive, Sanibel, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 842 Limpet Drive, Sanibel, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Goss, Jane H | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 842 Limpet Drive, Sanibel, FL 33957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State