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 |
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 |
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 | - | - |
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