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 |
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 |
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. | - |
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