Search icon

NATALIA MENTAL HEALTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: NATALIA MENTAL HEALTH 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: F17000001375
FEI/EIN Number 811060938

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

Address: 1800 S Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1800 S Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Elejalde Eduardo President 1800 S Ocean Blvd, Pompano Beach, FL, 33062
Elejalde Ruiz Alexia Director 1800 S Ocean Blvd, Pompano Beach, FL, 33062
FEITEL THOMAS Director 1800 S Ocean Blvd, Pompano Beach, FL, 33062
HETTINGER JONATHAN Vice President 1800 S Ocean Blvd, Pompano Beach, FL, 33062
PASARNIKAR RAHUL Vice President 1800 S Ocean Blvd, Pompano Beach, FL, 33062
MONTERO FERNANDO Director 1800 S Ocean Blvd, Pompano Beach, FL, 33062
Elejalde Eduardo Agent 1800 S Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1800 S Ocean Blvd, Unit 412, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-02 1800 S Ocean Blvd, Unit 412, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1800 S Ocean Blvd, Unit 412, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Elejalde, Eduardo -
NAME CHANGE AMENDMENT 2017-08-14 NATALIA MENTAL HEALTH FOUNDATION, INC. -

Documents

Name Date
Withdrawal 2023-11-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
Name Change 2017-08-14
Foreign Non-Profit 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State