Search icon

ALANA USA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ALANA USA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: N12000003798
FEI/EIN Number 39-2079600

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

Address: c/o McLaughlin & Stern LLP, 260 Madison Ave., Miriam Hyman, New York, NY, 10016, US
Mail Address: Nelly Davranova, c/o McLaughlin & Stern LLP, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPI AGENT SOLUTIONS, INC. Agent -
BESSI NISTI MARCOS Vice President c/o Rua Fradique Coutinho 50, Pinheiros, CE, 05416000
Doria Alves de AraujFlavia Carvalh Treasurer c/o Rua Fradique Coutinho 50, Pinheiros, CE, 05146000
HENRIQUES ISABELLA V Secretary c/o Rua Fradique Coutinho 50, Pinheiros, CE, 05416000
BARRETTO VILLELA ANA LUCIA D President c/o Rua Fradique Coutinho 50, Pinheiros, CE, 05416000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-03 c/o McLaughlin & Stern LLP, 260 Madison Ave., Miriam Hyman, New York, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 c/o McLaughlin & Stern LLP, 260 Madison Ave., Miriam Hyman, New York, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 1540 GLENWAY DR., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-10-11 SPI AGENT SOLUTIONS, INC. -
REINSTATEMENT 2023-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-02-08 - -
REINSTATEMENT 2015-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
Reg. Agent Change 2023-10-11
AMENDED ANNUAL REPORT 2023-07-20
REINSTATEMENT 2023-07-14
REINSTATEMENT 2021-08-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
Amendment 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State