Entity Name: | ATHLETES HELPING ATHLETES 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: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000010614 |
FEI/EIN Number |
275063351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316, US |
Mail Address: | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geffin Drew | Director | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316 |
Geffin Ryan | Director | 719 Verona Court, Weston, FL, 33326 |
Geffin Alexis | Director | 719 Verona Court, Weston, FL, 33326 |
Greenberg Casey | Director | 1131 Hickory Way, Weston, FL, 33327 |
Birnbaum Matthew | Director | 347 Lakecrest Court, Weston, FL, 33326 |
Finkelstein Eric | Director | 1202 Manor Court, Weston, FL, 33326 |
GEFFIN ALAN G | Agent | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 1326 SE 3rd Avenue, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-19 |
AMENDED ANNUAL REPORT | 2013-08-07 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State