Entity Name: | STARS 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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000005431 |
FEI/EIN Number |
590637518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 NW 4 Street, Fort Lauderdale, FL, 33311, US |
Mail Address: | 1100 NW 4 Street, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZARE DIANE MDr. | Director | 1100 NW 4 Street, Fort Lauderdale, FL, 33311 |
LAZARE CLARK ADr. | Director | 1100 NW 4 Street, Fort Lauderdale, FL, 33311 |
LAZARE DIANE Dr. | Agent | 1100 NW 4 Street, Fort Lauderdale, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000056247 | BEACON CHRISTIAN INSTITUTE | EXPIRED | 2016-06-07 | 2021-12-31 | - | 1100 NW 4 STREET, FORT LAUDERDALE, FL, 33311 |
G14000028313 | BEACON INSTITUTE | EXPIRED | 2014-03-20 | 2019-12-31 | - | 4557 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 1100 NW 4 Street, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 1100 NW 4 Street, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1100 NW 4 Street, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | LAZARE, DIANE, Dr. | - |
REINSTATEMENT | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State