Entity Name: | ELECT FOUNDATION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F15000000513 |
FEI/EIN Number | 472862136 |
Address: | 2030 Oak Meadow Circle, South Daytona, FL, 32119, US |
Mail Address: | 2030 Oak Meadow Circle, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
GREEN ITHREAM | Agent | 2030 Oak Meadow Circle, South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
GREEN ITHREAM | President | 432 N.W. 8TH STREET, MIAMI, FL, 33136 |
Name | Role | Address |
---|---|---|
Green Haggai | Vice President | 2030 Oak Meadow Circle, South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
GREEN PHYLLIS | Secretary | 434 N.W. 8TH STREET, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 2030 Oak Meadow Circle, South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 2030 Oak Meadow Circle, South Daytona, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 2030 Oak Meadow Circle, South Daytona, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | GREEN, ITHREAM | No data |
REINSTATEMENT | 2017-04-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-23 |
REINSTATEMENT | 2017-04-19 |
Foreign Non-Profit | 2015-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State