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