Entity Name: | THE SELAH 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: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N11000011797 |
FEI/EIN Number |
800772940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SELAH FOUNDATION, INC, KENTUCKY | 0979117 | KENTUCKY |
Headquarter of | THE SELAH FOUNDATION, INC, KENTUCKY | 1075662 | KENTUCKY |
Name | Role | Address |
---|---|---|
CLEMENTS AVALON | President | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL, 33418 |
CLEMENTS ROBERT | Vice President | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL, 33418 |
CLEMENTS WILLIAM | Secretary | 12123 Shelbyville Rd, Louisville, KY, 40243 |
CLEMENTS KARSTEN | Treasurer | 202 ARLINGTON MEADOW DR, FISHERVILLE, KY, 40023 |
CLEMENTS ROBERT | Agent | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-11 | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-05-11 | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-11 | 11204 Orange Hibiscus Ln, Palm Beach Gardens, FL 33418 | - |
AMENDMENT | 2014-03-14 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-11 |
Amendment | 2014-03-14 |
ANNUAL REPORT | 2014-01-23 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-04-27 |
Domestic Non-Profit | 2011-12-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State