Entity Name: | JEROME AND LORRAINE ARESTY CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 11 Jan 2005 (20 years ago) |
Date of dissolution: | 01 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | N05000000335 |
FEI/EIN Number |
061725894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Beach Dr. NE Apt. No. 2605, APT 2605, St. Petersburg, FL, 33701, US |
Mail Address: | 400 Beach Dr NE Apt. No. 2605, APT 2605, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARESTY JAMES | Director | 400 Beach Dr NE Apt. No. 2605, St. Petersburg, FL, 33701 |
KUSTEL KAREN | Director | 409 MAGEE, MILL VALLEY, CA, 94941 |
BARRICK RAYMOND | Chief Financial Officer | 1333 BROADWAY, NEW YORK, NY, 10018 |
ARESTY James | Agent | 400 Beach Dr NE Apt. No. 2605, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 400 Beach Dr. NE Apt. No. 2605, APT 2605, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 400 Beach Dr. NE Apt. No. 2605, APT 2605, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | ARESTY, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 400 Beach Dr NE Apt. No. 2605, APT 2605, St. Petersburg, FL 33701 | - |
MERGER | 2005-01-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000051381 |
Name | Date |
---|---|
Voluntary Dissolution | 2021-10-01 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State