Entity Name: | NATIONAL AIDS FUND, 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: | 31 Mar 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P38120 |
FEI/EIN Number |
521706646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 K STREET NW, SUITE 200, WASHINGTON, DC, 20005 |
Mail Address: | 1424 K STREET NW, SUITE 200, WASHINGTON, DC, 20005 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KAPLAN MICHAEL | President | 1424 K STREET NW, WASHINGTON, DC, 20005 |
CALDWELL KATY | Chairman | 1424 K STREET NW, WASHINGTON, DC, 20005 |
HILLIARD ROBERT | Vice President | 1424 K STREET NW, WASHINGTON, DC, 20005 |
HALKO JOSHUA | Director | 1424 K STREET NW, WASHINGTON, DC, 20005 |
GOMEZ RICHARD H | Treasurer | 1424 K STREET NW, WASHINGTON, DC, 20005 |
Armitage Tim | Secretary | 1424 K STREET NW, WASHINGTON, DC, 20005 |
SHACK RUTH | Agent | 200 S. BISCAYNE BLVD., MIAMI, FL, 331322343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 1424 K STREET NW, SUITE 200, WASHINGTON, DC 20005 | - |
CHANGE OF MAILING ADDRESS | 2011-05-02 | 1424 K STREET NW, SUITE 200, WASHINGTON, DC 20005 | - |
REINSTATEMENT | 2004-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-19 | 200 S. BISCAYNE BLVD., SUITE 2780, MIAMI, FL 33132-2343 | - |
REINSTATEMENT | 1996-11-19 | - | - |
NAME CHANGE AMENDMENT | 1996-11-19 | NATIONAL AIDS FUND, INC. | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State