Entity Name: | ABATAKA 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 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2024 (9 months ago) |
Document Number: | N11000009703 |
FEI/EIN Number |
453663180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13636 Ventura Boulevard, #330, Sherman Oaks, CA, 91423, US |
Mail Address: | 13636 Ventura Boulevard, #330, Sherman Oaks, CA, 91423, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER MARY D | Director | 13636 Ventura Boulevard, Sherman Oaks, CA, 91423 |
FISHER MARY D | President | 13636 Ventura Boulevard, Sherman Oaks, CA, 91423 |
MILLER JACQUELINE S | Director | 360 SOUTH ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
MILLER JACQUELINE S | Secretary | 360 SOUTH ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
MILLER JACQUELINE E | Agent | c/o Nelson Mullins Riley & Scarborough LLP, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | c/o Nelson Mullins Riley & Scarborough LLP, 360 S. Rosemary Avenue, Suite 1410, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-07 | 13636 Ventura Boulevard, #330, Sherman Oaks, CA 91423 | - |
CHANGE OF MAILING ADDRESS | 2020-08-07 | 13636 Ventura Boulevard, #330, Sherman Oaks, CA 91423 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | MILLER, JACQUELINE ESQ | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-07-22 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State