Entity Name: | FLASHA FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 21 Oct 1960 (64 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 701577 |
FEI/EIN Number |
591615812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 Rosemere Circle, Orlando, FL, 32835, US |
Mail Address: | 820 Rosemere Circle, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOPP VIVIAN | Director | 900 W 49TH ST STE 332, HIALEAH, FL, 33012 |
LUNDY DONNA Phd | Chairman | P.O. BOX 1016960 (D-48), MIAMI, FL, 33101 |
LUNDY DONNA Phd | Director | P.O. BOX 1016960 (D-48), MIAMI, FL, 33101 |
SANTINI CELIA | Vice Chairman | 820 ROSEMERE CIRCLE, ORLANDO, FL, 32835 |
SANTINI CELIA | Director | 820 ROSEMERE CIRCLE, ORLANDO, FL, 32835 |
Santini Celia | Agent | 820 Rosemere Circle, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 820 Rosemere Circle, Orlando, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Santini, Celia | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 820 Rosemere Circle, Orlando, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 820 Rosemere Circle, Orlando, FL 32835 | - |
NAME CHANGE AMENDMENT | 2004-03-01 | FLASHA FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 1978-09-28 | FLORIDA LANGUAGE, SPEECH AND HEARING ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State