Entity Name: | AIUSA FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Mar 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P28467 |
FEI/EIN Number |
133588088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % AMNESTY INTERN. OF THE U.S.A., INC, 322 EIGHT AVE., 10TH FLOOR, NEW YORK, NY, 10001 |
Mail Address: | % AMNESTY INTERN. OF THE U.S.A., INC, 322 EIGHT AVE., 10TH FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHULZ WILLIAM F | President | 322 8TH AVE, 10TH FLOOR, NEW YORK, NY, 10001 |
SCHULZ WILLIAM F | Director | 322 8TH AVE, 10TH FLOOR, NEW YORK, NY, 10001 |
GISCOMBE GARY C | Director | 10TH FLOOR 322 8TH AVE., NEW YORK, NY, 10001 |
GOERING CURTIS | Director | 322 8TH AVE 10TH FL, NEW YORK, NY, 10001 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-02-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | % AMNESTY INTERN. OF THE U.S.A., INC, 322 EIGHT AVE., 10TH FLOOR, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2000-07-17 | % AMNESTY INTERN. OF THE U.S.A., INC, 322 EIGHT AVE., 10TH FLOOR, NEW YORK, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-02 |
REINSTATEMENT | 2002-02-13 |
ANNUAL REPORT | 2000-07-17 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State