Search icon

THOMAS MEMORIAL FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State