Entity Name: | MEFTAH 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: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000003188 |
FEI/EIN Number |
203378489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 5TH AVE S SUITE 200, NAPLES, FL, 34102 |
Mail Address: | 340 5TH AVE S SUITE 200, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEFTAH MICHAEL | President | 146 MOORINGS PARK DR. APT. N-207, NAPLES, FL, 34105 |
MEFTAH PATRICIA M | Director | 146 MOORINGS PARK DR. APT. N-207, NAPLES, FL, 34105 |
MEFTAH PATRICIA M | Vice President | 146 MOORINGS PARK DR. APT. N-207, NAPLES, FL, 34105 |
MEFTAH DIANE M | Director | 77 DEERFOOT RD, SOUTHBOROUGH, MA, 01772 |
MEFTAH YVETTE M | Director | 2939 28TH STREET NW, WASHINGTON, DC, 20008 |
MEFTAH PARVIZ | Director | 152 W HIGH STREET, MI GILEAD, OH, 43338 |
McAvoy Brian Esq. | Director | 850 Park Shore Dr., 3rd Floor, Naples, FL, 34103 |
Diane Meftah | Agent | 340 5TH AVE S SUITE 200, NAPLES, FL, 34102 |
MEFTAH MICHAEL | Director | 146 MOORINGS PARK DR. APT. N-207, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 340 5TH AVE S SUITE 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 340 5TH AVE S SUITE 200, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Diane , Meftah | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 340 5TH AVE S SUITE 200, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State