Entity Name: | FOUNDATION FOR INTER-AMERICAN DIALOGUE ON WATER MANAGEMENT, 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: | 24 Feb 1997 (28 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: | N97000001020 |
FEI/EIN Number |
650739057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Foundation for Inter-American Dialogue on, 2601 NW 27 Terrace, Boca Raton, FL, 33434, US |
Mail Address: | Foundation for Inter-American Dialogue on, 121 S. Whitehorse Rd., Phoenixville, PA, 19460, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Marlou C | Treasurer | 121 S. Whitehorse Rd., Phoenixville, PA, 19460 |
Berry Leonard | Director | 2601 NW 27 Terrace, Boca Raton, FL, 33434 |
Gregory Marlou C | Agent | Foundation for Inter-American Dialogue on, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | Foundation for Inter-American Dialogue on Water Management, 2601 NW 27 Terrace, Boca Raton, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | Gregory, Marlou C | - |
CHANGE OF MAILING ADDRESS | 2016-10-17 | Foundation for Inter-American Dialogue on Water Management, 2601 NW 27 Terrace, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-17 | Foundation for Inter-American Dialogue on Water Management, 2601 NW 27 Terrace, Boca Raton, FL 33434 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2007-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State