Search icon

NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED STATES, INC.

Company Details

Entity Name: NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 11 Jun 2004 (21 years ago)
Date of dissolution: 20 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: F04000003303
FEI/EIN Number 363981492
Address: 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL, 60201-1611
Mail Address: 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL, 60201-1611
Place of Formation: ILLINOIS

Chairman

Name Role Address
LEFT HAND BULL JACQUELINE Chairman 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Director

Name Role Address
LEFT HAND BULL JACQUELINE Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611
BOWERS KENNETH E Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611
CONRAD JUANA C Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611
AFNANI MUIN Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611
YOUNG DAVID F Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611
DANA VALERIE Director 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Secretary

Name Role Address
BOWERS KENNETH E Secretary 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Treasurer

Name Role Address
CONRAD JUANA C Treasurer 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Vice Chairman

Name Role Address
YOUNG DAVID F Vice Chairman 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Assistant Secretary

Name Role Address
DANA VALERIE Assistant Secretary 1233 CENTRAL STREET, EVANSTON, IL, 602011611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL 60201-1611 No data
CHANGE OF MAILING ADDRESS 2009-01-28 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL 60201-1611 No data

Documents

Name Date
Withdrawal 2012-04-20
ANNUAL REPORT 2012-02-14
Reg. Agent Change 2011-07-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State