Search icon

THE CAFESJIAN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CAFESJIAN FAMILY 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 30 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: N96000006583
FEI/EIN Number 593417473

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

Address: 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
Mail Address: 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baradaran Kathleen President 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
Baradaran Kathleen Director 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
Cafesjian Thomas Director 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
Martinson Carrie Director 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
JONES GARY Assistant Treasurer 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL, 34135
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2015-09-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE CAFESJIAN FAMILY FOUNDATION, IN. MERGER NUMBER 900000154659
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-03-05 10915 ENTERPRISE AVENUE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-08-28 NRAI SERVICES, INC -
RESTATED ARTICLES 2008-01-29 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
RESTATED ARTICLES 2004-09-03 - -

Documents

Name Date
Merger 2015-09-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2010-02-06
Reg. Agent Change 2009-08-28
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State