Search icon

THE SELAH FOUNDATION, INC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE SELAH FOUNDATION, INC, KENTUCKY 0979117 KENTUCKY
Headquarter of THE SELAH FOUNDATION, INC, KENTUCKY 1075662 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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