Search icon

RAAM RAJ FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: RAAM RAJ FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2016 (9 years ago)
Document Number: F16000003441
FEI/EIN Number 463205733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Palm Beach Towers, 44 Cocoanut Row, Palm Beach, FL, 33480, US
Mail Address: Palm Beach Towers, 44 Cocoanut Row, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVID RAFAEL President 1900 Capital Blvd, Fairfield, IA, 52556
CHANDLER HOWARD Treasurer 1900 Capital Blvd, Fairfield, IA, 52556
BOYLAND RICH Director 1900 CAPITAL BLVD., FAIRFIELD, IA, 52556
POMFREY ELAINE Secretary Palm Beach Towers, Palm Beach, FL, 33480
Mounayer Youssef Director PO Box 165 Ainaar, Elissar, 00000
Ederer David Agent 9086 Castle Harbour Circle, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023054 TRANSCENDENTAL MEDITATION PALM BEACH ACTIVE 2023-02-17 2028-12-31 - 44 COCOANUT ROW, T 14, PALM BEACH, FL, 33480
G17000032206 TRANSCEND, PALM BEACH EXPIRED 2017-03-27 2022-12-31 - 1900 CAPITAL BLVD., FAIRFIELD, IA, 52556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 Ederer, David -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 9086 Castle Harbour Circle, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 Palm Beach Towers, 44 Cocoanut Row, T14, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-02-09 Palm Beach Towers, 44 Cocoanut Row, T14, Palm Beach, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-06
Foreign Non-Profit 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699618509 2021-02-26 0455 PPS 44 Cocoanut Row # T14, Palm Beach, FL, 33480-4069
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50320
Loan Approval Amount (current) 50320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4069
Project Congressional District FL-22
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50795.33
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State