Search icon

THE ORGAN DONATION AND TRANSPLANT ASSOCIATION OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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