Search icon

THE YASME FOUNDATION INC - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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