Entity Name: | NATIONAL SPIRITUAL ASSEMBLY OF THE BAHA'IS OF THE UNITED STATES, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LEFT HAND BULL JACQUELINE | Chairman | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
LEFT HAND BULL JACQUELINE | Director | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
BOWERS KENNETH E | Secretary | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
BOWERS KENNETH E | Director | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
CONRAD JUANA C | Treasurer | 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 | Vice Chairman | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
YOUNG DAVID F | Director | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
DANA VALERIE | Assistant Secretary | 1233 CENTRAL STREET, EVANSTON, IL, 602011611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL 60201-1611 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 1233 CENTRAL STREET, OFFICE OF LEGAL AFFAIRS, EVANSTON, IL 60201-1611 | - |
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 Apr 2025
Sources: Florida Department of State