Entity Name: | THE ORGAN DONATION AND TRANSPLANT ASSOCIATION OF AMERICA, 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: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 08 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2024 (10 months ago) |
Document Number: | N05000007872 |
FEI/EIN Number |
300339531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 LAKESHORE DRIVE, SUITE 440, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 12 Yorktown Court, Princeton Junction, NJ, 08550, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiner Neil | Treasurer | 12 Yorktown Court, Princeton Junction, NJ, 08550 |
WASSERMAN STACEY | President | 12 Yorktown Court, Princeton Junction, NJ, 08550 |
Forest Marc | Secretary | 108 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408 |
Tabor Sharon | Agent | 108 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408 |
Beeman Chris | Director | 12 Yorktown Court, Princeton Junction, NJ, 08550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 108 LAKESHORE DRIVE, SUITE 440, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Tabor, Sharon | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 108 LAKESHORE DRIVE, SUITE 440, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 108 LAKESHORE DRIVE, SUITE 440, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-07-08 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State