Search icon

AVODAH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AVODAH, 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: 16 Sep 1974 (51 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 730694
FEI/EIN Number 510145397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Julie Gayer Kris, 190 Waverly Place, NEW YORK,, NY, 10014, US
Mail Address: C/O Julie Gayer Kris, 190 Waverly Place, NEW YORK, NY, 10014, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVODAH, INC., NEW YORK 1474644 NEW YORK

Key Officers & Management

Name Role Address
SCHWARTZ RACHEL E President 15 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038
WASSERSTEIN AIDA Director 1402 WILLIAM PENN LANE, WILMINGTON, DE, 19803
GAYER KRIS JULIE J Executive Vice President 190 WAVERLY PLACE, APT 1B, NEW YORK, NY, 10014
LEA JOE Director 109 GRANDVIEW STREET, MANCHESTER, CT, 06040
ORIMENKO TRACI Agent 10754 NORTHGREEN DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 C/O Julie Gayer Kris, 190 Waverly Place, 1B, NEW YORK,, NY 10014 -
CHANGE OF MAILING ADDRESS 2016-02-15 C/O Julie Gayer Kris, 190 Waverly Place, 1B, NEW YORK,, NY 10014 -
REGISTERED AGENT NAME CHANGED 2008-05-01 ORIMENKO, TRACI -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 10754 NORTHGREEN DRIVE, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State