Entity Name: | GALAKSI 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: | 26 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | N15000000828 |
FEI/EIN Number |
47-2695338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Beville Road, Daytona Beach, FL, 32114, US |
Mail Address: | c/o Daytona Registered Agents, 1500 Beville Road, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICKNEY RICHARD | Director | 1500 BEVILLE ROAD, Daytona Beach, FL, 32114 |
KAMAU CAROLINE W | Director | 1500 BEVILLE ROAD, Daytona Beach, FL, 32114 |
MATIKO SARAH A | President | 1500 Beville Road, Daytona Beach, FL, 32114 |
NADIG MADHU | Director | 1500 Beville Road, Daytona Beach, FL, 32114 |
DAYTONA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 444 Seabreeze Boulevard, Suite 890, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Daytona Registered Agents | - |
RESTATED ARTICLES | 2020-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 1500 Beville Road, Suite 606-215, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2020-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1500 Beville Road, Suite 606-215, Daytona Beach, FL 32114 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Amendment | 2023-05-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-08 |
Restated Articles | 2020-11-09 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2017-07-08 |
ANNUAL REPORT | 2016-07-17 |
Domestic Non-Profit | 2015-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State