Entity Name: | THE MICHELSON FOUND ANIMALS 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: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000000925 |
FEI/EIN Number |
20-3944602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 South Robertson Blvd., Suite 105, Los Angeles, CA, 90034, US |
Mail Address: | 3000 South Robertson Blvd., Suite 105, Los Angeles, CA, 90034, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Yates Brett | Director | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
Chase Fred B | Chie | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
Cohen David | Director | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
Michelson Gary K | Director | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
Cohen David | Secretary | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
Cohen David | Treasurer | 3000 South Robertson Blvd., Los Angeles, CA, 90034 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 3000 South Robertson Blvd., Suite 105, Los Angeles, CA 90034 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 3000 South Robertson Blvd., Suite 105, Los Angeles, CA 90034 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2017-03-14 | THE MICHELSON FOUND ANIMALS FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
Reg. Agent Change | 2019-09-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
Name Change | 2017-03-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State