Search icon

TRIVEDI FOUNDATION INC.

Company Details

Entity Name: TRIVEDI FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 27 Dec 2010 (14 years ago)
Date of dissolution: 08 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: F10000005675
FEI/EIN Number 26-4520729
Address: 8926 N GREENWOOD AVE, #289, NILES, IL 60714
Mail Address: 15111 N HAYDEN RD STE 160-305, SCOTTSDALE, AZ 85260
Place of Formation: IOWA

President

Name Role Address
CLARKE, KIMBERLY President 8926 N GREENWOOD AVE, #289, NILES, IL 60714

Vice President

Name Role Address
SHARMA, HARISH Vice President 8926 N GREENWOOD AVE, #289, NILES, IL 60714

Secretary

Name Role Address
KRAMARCK, MARSHA Secretary 8926 N GREENWOOD AVE, #289, NILES, IL 60714

Director

Name Role Address
REILLY, JOHN Director 8926 N GREENWOOD AVE, #289, NILES, IL 60714
SINGH, R.R DR. Director 8926 N GREENWOOD AVE, #289, NILES, IL 60714
CLARKE, KIMBERLY Director 8926 N GREENWOOD AVE, #289, NILES, IL 60714

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-08 No data No data
CHANGE OF MAILING ADDRESS 2012-05-08 8926 N GREENWOOD AVE, #289, NILES, IL 60714 No data
REINSTATEMENT 2011-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-15 8926 N GREENWOOD AVE, #289, NILES, IL 60714 No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
YOGI TRIVEDI AND TRIVEDI FOUNDATION, INC. VS GREGORY R. ZOLOTAR, ET AL. 2D2022-0530 2022-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004057

Parties

Name YOGI TRIVEDI
Role Appellant
Status Active
Representations BRIAN W. SCHAFFNIT, ESQ., DUANE A. DAIKER, ESQ.
Name TRIVEDI FOUNDATION INC.
Role Appellant
Status Active
Name SHUNPIKE CHARITABLE FOUNDATION
Role Appellee
Status Active
Name GREGORY R. ZOLOTAR
Role Appellee
Status Active
Representations MATTHEW J. MUELLER, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of YOGI TRIVEDI
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 552 PAGES
Docket Date 2022-06-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of YOGI TRIVEDI
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//14 - IB DUE 6/13/22
On Behalf Of YOGI TRIVEDI
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/30/22
On Behalf Of YOGI TRIVEDI
Docket Date 2022-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 37 PAGES
Docket Date 2022-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shallmake arrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of YOGI TRIVEDI
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YOGI TRIVEDI
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of YOGI TRIVEDI

Documents

Name Date
Withdrawal 2012-05-08
REINSTATEMENT 2011-11-15
Foreign Non-Profit 2010-12-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State