Entity Name: | BEAUTIFUL GATE 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: | 30 Sep 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N16000009672 |
FEI/EIN Number |
364850750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711, US |
Mail Address: | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UGO ALUKA MOSES | Director | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711 |
UGO ALUKA MOSES | President | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711 |
IMO AKANELE A | Treasurer | 17015 SPANAWAY LN., SPANAWAY, WA, 383877899 |
COWELS-MURRAY LINDA | Director | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711 |
ALUKA BLESSING I | Secretary | ROAD 9, AKWAKA PHASE 3 RUMUODOMAYA, PORT HARCOURT, NIGERIA, FL |
OBIAGUNWA ADA I | Director | 26403 RIDGEFIELD PARK LN, CYPRESS, TX, 77433 |
NWOKEDI IFEANYI PAUL | Director | 16731 BEECHNUT STREET #805, HOUSTON, TX, 77083 |
COWELS-MURRAY LINDA | Agent | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711 |
IMO AKANELE A | Director | 17015 SPANAWAY LN., SPANAWAY, WA, 383877899 |
COWELS-MURRAY LINDA | Secretary | 840 S. GRAND HWY., #122D, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-17 | - | - |
AMENDMENT AND NAME CHANGE | 2017-10-17 | BEAUTIFUL GATE FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | COWELS-MURRAY, LINDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-10-17 |
Amendment and Name Change | 2017-10-17 |
Domestic Non-Profit | 2016-09-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State