Search icon

JEROME AND LORRAINE ARESTY CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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