Entity Name: | FIRST STAR FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | F16000004554 |
FEI/EIN Number | 31-1719436 |
Address: | 2049 Century Park East, Suite 4320, Los Angeles, CA, 90067, US |
Mail Address: | 2049 Century Park East, Suite 4320, Los Angeles, CA, 90067, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
SAMUELSON PETER | Director | 12344 Ridge Circle, LOS ANGELES, CA, 90049 |
Cook Michael Esq. | Director | 2121 Wisconsin Ave NW, Washington, DC, 20007 |
Hackett Judy | Director | 746 Palisades Dr, Pacific Palisades, CA, 90272 |
Sebro Adrian Phd | Director | 830 W. 3rd. St., #1129, Austin, TX, 78701 |
Thompson Vince | Director | 212 26th St Suite 115, Santa Monica, CA, 90402 |
Name | Role | Address |
---|---|---|
SAMUELSON PETER | President | 12344 Ridge Circle, LOS ANGELES, CA, 90049 |
Name | Role | Address |
---|---|---|
Gray Brian CPA | Treasurer | 1888 Century Park East, Los Angeles, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 2049 Century Park East, Suite 4320, Los Angeles, CA 90067 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 2049 Century Park East, Suite 4320, Los Angeles, CA 90067 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-14 |
Foreign Non-Profit | 2016-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State