Search icon

ELTON JOHN AIDS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ELTON JOHN AIDS 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: 11 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: F97000004199
FEI/EIN Number 582033460

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

Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US
Address: 584 BROADWAY, Suite 1006, NEW YORK, NY, 10012, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MOORE THOMAS Trustee 584 BROADWAY, NEW YORK, NY, 10012
Aslett Anne Chief Executive Officer 584 BROADWAY, NEW YORK, NY, 10012
RUSSELL Fiona Chie 584 BROADWAY, NEW YORK, NY, 10012
BLACKWELL TRACY Trustee 584 BROADWAY, NEW YORK, NY, 10012
COOPER JAMIE Trustee 584 BROADWAY, NEW YORK, NY, 10012
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 584 BROADWAY, Suite 1006, NEW YORK, NY 10012 -
REGISTERED AGENT NAME CHANGED 2023-10-27 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-02-13 584 BROADWAY, Suite 1006, NEW YORK, NY 10012 -
REINSTATEMENT 2019-10-11 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-10-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State