Search icon

ONTA FOUNDATION, INC.

Company Details

Entity Name: ONTA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: N44268
FEI/EIN Number 59-3150055
Address: FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608
Mail Address: FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Brito, Janete, Dr. Agent FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608

Director

Name Role Address
RODRIGUEZ-KABANA, RODRIGO Director PLANT PATHOLOGY DEP, AUBURN UNIVERSITY, AUBURN, AL 36849
BRITO, JANETE Director FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street Gainesville, FL 32608
DUNCAN, LARRY W Director CREC-700 EXPERIMENT STATION RD, LAKE ALFRED, FL 33850
Rocha, Mara R, Dr. Director Federal University of Goias, Setor Lest Universitario Goiania, Goias 74645-190 BR
Desaeger, Johan Director UF-GCREC, 14625 CR 672 Wimauma, FL 33598

President

Name Role Address
BRITO, JANETE President FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street Gainesville, FL 32608

Treasurer

Name Role Address
Desaeger, Johan Treasurer UF-GCREC, 14625 CR 672 Wimauma, FL 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-10 Brito, Janete, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608 No data
AMENDMENT 2015-02-05 No data No data
CHANGE OF MAILING ADDRESS 2013-02-25 FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 FDACS Division of Plant Industry, Nematology, 1911 SW 34th Street, Gainesville, FL 32608 No data
REINSTATEMENT 2006-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State