Search icon

ABATAKA FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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