Entity Name: | THE UNOGA 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: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000002067 |
FEI/EIN Number |
275192427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1429 NORTH MANGONIA CIRCLE, West Palm Beach, FL, 33401, US |
Mail Address: | 1429 north mangonia circle, west palm beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUMER MAXIME | President | NO. 24 AVENUE EMILE ROUMER, BORDES, JEREMIE, GA, HAITI |
ROUMER MAXIME | Director | NO. 24 AVENUE EMILE ROUMER, BORDES, JEREMIE, GA, HAITI |
Conze Jean-YVES S | Director | 1463 72nd st, North Bergen, NJ, 07047 |
Conze Jean-YVES S | Treasurer | 1463 72nd st, North Bergen, NJ, 07047 |
JOSEPH LAURORE FOUNDATION, INC. | Othe | - |
THE UNOGA FOUNDATION, INC. | Agent | - |
Cassagnol Dominique | Chief Financial Officer | 1463 72nd St, North Bergen, NJ, 07047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-22 | 1429 NORTH MANGONIA CIRCLE, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-22 | 1429 north mangonia circle, west palm beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | UNOGA Foundation | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 1429 NORTH MANGONIA CIRCLE, West Palm Beach, FL 33401 | - |
AMENDMENT | 2012-03-09 | - | - |
AMENDMENT | 2012-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State