Entity Name: | THE YASME FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE YASME FOUNDATION INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 18 Apr 1960 (65 years ago) |
Date of dissolution: | 19 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2009 (16 years ago) |
Document Number: | 700828 |
FEI/EIN Number |
94-1628934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 651 HANDLEY TRAIL, EMERALD HILLS, CA 94062 |
Mail Address: | P.O. BOX 20578, CASTRO VALLEY, CA 94546 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHENRY, CHARLES E | Agent | 2802 S.E. PERU STREET, PORT SAINT LUCIE, FL 34984 |
MILLS, WAYNE A | President | POST OFFICE BOX 1945, JACKSON, WY 83001 |
MILLS, WAYNE A | Director | POST OFFICE BOX 1945, JACKSON, WY 83001 |
EPPS, CHARLES K | Treasurer | 651 HANDLEY TRAIL, EMERALD HILLS, CA 94062 |
EPPS, CHARLES K | Director | 651 HANDLEY TRAIL, EMERALD HILLS, CA 94062 |
LAUN, ALFRED AIII | Vice President | 5801 HUNTLAND ROAD, TEMPLE HILLS, MD 20748 |
LAUN, ALFRED AIII | Director | 5801 HUNTLAND ROAD, TEMPLE HILLS, MD 20748 |
EDWARDS, G KIP | Secretary | 1132 REGENCY WAY, TAHOE VISTA, CA 96148 |
EDWARDS, G KIP | Director | 1132 REGENCY WAY, TAHOE VISTA, CA 96148 |
VALLIO, ROBERT B | Director | 18655 SHEFFIELD ROAD, CASTRO VALLEY, CA 94546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 651 HANDLEY TRAIL, EMERALD HILLS, CA 94062 | - |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 651 HANDLEY TRAIL, EMERALD HILLS, CA 94062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 2802 S.E. PERU STREET, PORT SAINT LUCIE, FL 34984 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-15 | MCHENRY, CHARLES E | - |
REINSTATEMENT | 1985-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-03-19 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-02-17 |
Reg. Agent Change | 2001-08-27 |
ANNUAL REPORT | 2001-05-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State