Search icon

DHARMA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DHARMA 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N11000005708
FEI/EIN Number 452686335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019, UN
Mail Address: P.O. BOX 221967, HOLLYWOOD, FL, 33022
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS HERNANDEZ JESUS E President 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
BURGOS VAZQUEZ RAFAEL Vice President 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
SERRANO DAGMARA Vice President 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL, 33019
ALFANO ALEXANDER J Agent 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 ALFANO, ALEXANDER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL 33019 UN -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-11-20 900 S. NORTH LAKE DRIVE, HOLLYWOOD, FL 33019 UN -
REINSTATEMENT 2012-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000023683 INACTIVE WITH A SECOND NOTICE FILED CACE-15-016238 DIV BROWARD COUNTY CIRCUIT COURT 2015-12-15 2021-01-12 $33,064.12 CITY OF HOLLYWOOD, FLORIDA, A MUNICIPAL CORPORATION ORG, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2014-04-30
Amendment 2014-04-29
REINSTATEMENT 2013-11-13
REINSTATEMENT 2012-11-20
Domestic Non-Profit 2011-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State