Entity Name: | PARADISE AIDS FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2022 (3 years ago) |
Document Number: | N05000010521 |
FEI/EIN Number |
203625534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2613 Rosehaven, Dr, Wesley Chapel, FL, 33544, US |
Mail Address: | 2613 Rosehaven Dr., Dr, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASOMBA AUSTIN | Director | 2613 Rosehaven Dr., Wesley Chapel, FL, 33544 |
AKINRISI FEMI | Officer | 1018 E 108TH AVENUE, TAMPA, FL, 33612 |
OKEKE PAUL | Officer | 11310 MARION LAKE COURT, RIVERVIEW, FL, 33569 |
OKIGBO OKECHUKWU Dr. | Officer | 4754 BUTLERNATIONAL DR, WESLEYCHAPEL, FL, 33543 |
ASOMBA AUSTIN | Agent | 2613 Rosehaven Dr., Wesley Chapel, FL, 33544 |
OKECHUKWU ANGELA | Officer | 2225 E 131ST AVENUE #6102, TAMPA, FL, 33612 |
OJINAKA CHINYERE Dr. | Vice President | 2613 Rosehaven Dr., Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-21 | ASOMBA, AUSTIN | - |
REINSTATEMENT | 2022-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 2613 Rosehaven Dr., Dr, Wesley Chapel, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-01 | 2613 Rosehaven, Dr, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2019-07-01 | 2613 Rosehaven, Dr, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-05-21 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State