Search icon

INDIAN RIVER FUNDRAISERS, INC.

Company Details

Entity Name: INDIAN RIVER FUNDRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1995 (30 years ago)
Date of dissolution: 26 Oct 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 1998 (26 years ago)
Document Number: P95000053438
FEI/EIN Number 650601004
Address: 2650 S KINGS HWY, FORT PIERCE, FL, 34945, US
Mail Address: POST OFFICE BOX 12698, FORT PIERCE, FL, 34979-2698
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KITTRELL DANIEL H Agent 2650 S KINGS HWY, FORT PIERCE, FL, 34945

President

Name Role Address
KITTRELL DANIEL H President 6002 RAINTREE TRAIL, FT. PIERCE, FL, 34982

Director

Name Role Address
KITTRELL DANIEL H Director 6002 RAINTREE TRAIL, FT. PIERCE, FL, 34982
KITTRELL KENNETH A Director 2051 CAMELLIA DR, LONGWOOD, FL
KITTRELL JULIE ANN Director 6002 RAINTREE TRAIL, FT. PIERCE, FL, 34982

Vice President

Name Role Address
KITTRELL KENNETH A Vice President 2051 CAMELLIA DR, LONGWOOD, FL

Secretary

Name Role Address
KITTRELL JULIE ANN Secretary 6002 RAINTREE TRAIL, FT. PIERCE, FL, 34982

Treasurer

Name Role Address
KITTRELL JULIE ANN Treasurer 6002 RAINTREE TRAIL, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
MERGER 1998-10-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H45029. MERGER NUMBER 300000020303
CHANGE OF PRINCIPAL ADDRESS 1996-02-27 2650 S KINGS HWY, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-27 2650 S KINGS HWY, FORT PIERCE, FL 34945 No data

Documents

Name Date
Merger Sheet 1998-10-26
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-27
DOCUMENTS PRIOR TO 1997 1995-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State