Entity Name: | THE FOUNDATION FOR PULMONARY HYPERTENSION, 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: | 31 Dec 1984 (40 years ago) |
Date of dissolution: | 04 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | N06936 |
FEI/EIN Number |
592510198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 278 Bellaire drive, new orleans, LA, 70124, US |
Mail Address: | 278 Bellaire Drive, new orleans, LA, 70124, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSEL STEPHEN A | President | 278 Bellaire drive, new orleans, LA, 70124 |
HANSEL STEPHEN A | Director | 278 Bellaire drive, new orleans, LA, 70124 |
HANSEL DEREK S | Director | 87 Stratford drive, san francisco, CA, 94132 |
HANSEL ANDREW T | Agent | 1500 pine street, new orleans, FL, 70118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 278 Bellaire drive, new orleans, LA 70124 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 278 Bellaire drive, new orleans, LA 70124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 1500 pine street, new orleans, FL 70118 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-12 | HANSEL, ANDREW T | - |
REINSTATEMENT | 1986-04-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State