Entity Name: | LITHUANIAN NATIONAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 Nov 1980 (44 years ago) |
Branch of: | LITHUANIAN NATIONAL FOUNDATION, INC., NEW YORK (Company Number 262783) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | 847533 |
FEI/EIN Number |
510172223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 W 30TH STREET, 2nd FLOOR, NEW YORK, NY, 10001-2703, US |
Mail Address: | 307 W 30TH STREET, 2nd FLOOR, NEW YORK, NY, 10001-2703, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Griskonis Marius Chairma | Chairman | 40 Edgewood Ave., Larchmont, NY, 10538 |
HOOD LAIMA S | President | 40 FIFTH AVE., NEW YORK, NY, 10011 |
Gauba Ramunas S | Vice President | 73-50 199th St, Fresh Meadows, NY, 11366 |
MARIJOSIUS MARIUS Chairma | Treasurer | 26 LONGVIEW RD, PORT WASHINGTON, NY, 11050 |
Zukauskas Nijole Member | Manager | 99 Chippewa Rd., Yonkers, NY, 10710 |
Lukosevicius Audre | Vice President | 87-38 95th St., Woodhaven, NY, 11421 |
BIRUTIS JURGIS | Agent | 8475 BAY HILL BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 307 W 30TH STREET, 2nd FLOOR, NEW YORK, NY 10001-2703 | - |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 307 W 30TH STREET, 2nd FLOOR, NEW YORK, NY 10001-2703 | - |
CANCEL ADM DISS/REV | 2008-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-12 | 8475 BAY HILL BLVD, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-12 | BIRUTIS, JURGIS | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-05-06 |
REINSTATEMENT | 2008-06-12 |
ANNUAL REPORT | 2003-05-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State