Search icon

THOMAS MEMORIAL FOUNDATION, INCORPORATED

Company Details

Entity Name: THOMAS MEMORIAL FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P31633
FEI/EIN Number 58-1909736
Address: 842 Limpet Drive, Sanibel, FL 33957
Mail Address: 842 Limpet Drive, Sanibel, FL 33957
ZIP code: 33957
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
Goss, Jane H Agent 842 Limpet Drive, Sanibel, FL 33957

Director

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, II, ELWOOD Director 209 Lyndon Lane, LOUISVILLE, KY 40222
Mahan, Susan T Director 3000 Celebration Blvd, Apt. 2209 Suwanee, GA 30024
HAMILTON, CHARLES M Director 12541 Allendale Circle, Fort Myers, FL 33912
GOSS, JANE H Director 842 Limpet Drive, Sanibel, FL 33957
Adams, Catherine H Director 3070 River Lake Drive, Whitefish, MT 59937

Treasurer

Name Role Address
HAMILTON, LEE T Treasurer 3302 Hidden Spring Lane, Prospect, KY 40059

Vice President

Name Role Address
HAMILTON, II, ELWOOD Vice President 209 Lyndon Lane, LOUISVILLE, KY 40222

Secretary

Name Role Address
Mahan, Susan T Secretary 3000 Celebration Blvd, Apt. 2209 Suwanee, GA 30024

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 842 Limpet Drive, Sanibel, FL 33957 No data
CHANGE OF MAILING ADDRESS 2022-03-31 842 Limpet Drive, Sanibel, FL 33957 No data
REGISTERED AGENT NAME CHANGED 2022-03-31 Goss, Jane H No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 842 Limpet Drive, Sanibel, FL 33957 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State