Search icon

FOUNDATION FOR INTER-AMERICAN DIALOGUE ON WATER MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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