Entity Name: | NETAID 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: | 01 Nov 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F99000005694 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016 |
Mail Address: | 267 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BROWN M M | Director | ONE UN PLAZA, NEW YORK, NY, 10017 |
CAPELING-ALAKIA SHARON | Director | P0ATFACH 26011, BON GERMANY, 53153 |
JONES QUINCY | Director | 3800 BARHAM BLVD., LOS ANGELES, CA, 90069 |
LISTWIN DON | Director | 800 CHASAPEAKE DR, REDWOOD CITY, CA, 94063 |
CHAMBERS JOHN | Director | 170 W TASMAN DR, SAN JOSE, CA, 95134 |
C T CORPORATION SYSTEM | Agent | - |
BELLAMY CAROL | Director | THREE UN PLAZA, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2002-10-14 | NETAID FOUNDATION, INC. | - |
REINSTATEMENT | 2002-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-29 | 267 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2002-05-29 | 267 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY 10016 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-28 |
Name Change | 2002-10-14 |
ANNUAL REPORT | 2002-05-29 |
Foreign Non-Profit | 1999-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State