Entity Name: | INITIATIVES OF CHANGE, 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: | 26 Aug 1966 (59 years ago) |
Branch of: | INITIATIVES OF CHANGE, INC., NEW YORK (Company Number 41940) |
Date of dissolution: | 02 Dec 2008 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 2008 (16 years ago) |
Document Number: | 819838 |
FEI/EIN Number |
381606320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 WEST BROAD STREET, STE 200, RICHMOND, VA, 23220 |
Mail Address: | 2201 WEST BROAD STREET, STE 200, RICHMOND, VA, 23220 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RUFFIN, RICHARD R.W. | Director | 6529 SOTHORON RD., MCLEAN, VA, 22101 |
GREEN MARSHALL M | Chairman | 115 E. 69TH ST., NEW YORK, NY, 10021 |
GREEN MARSHALL M | Director | 115 E. 69TH ST., NEW YORK, NY, 10021 |
COWLES DONALD T | EXED | 306 LOCK LANE, RICHMOND, VA, 23226 |
JOHNSON KATHLEEN R | Secretary | 1390 LAKESHORE DRIVE, BROOKLYN, MI, 49230 |
JOHNSON KATHLEEN R | Treasurer | 1390 LAKESHORE DRIVE, BROOKLYN, MI, 49230 |
MCCORMICK CONNIE K | Director | 12833 YACHT CLUB CIR., FORT MYERS, FL, 33919 |
ROBISON DEBORAH | Assistant Treasurer | 9003 HAYWOOD AVE, LORTON, VA, 22079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-12-02 | 2201 WEST BROAD STREET, STE 200, RICHMOND, VA 23220 | - |
WITHDRAWAL | 2008-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-02 | 2201 WEST BROAD STREET, STE 200, RICHMOND, VA 23220 | - |
AMENDMENT | 2006-01-03 | - | - |
NAME CHANGE AMENDMENT | 2003-09-29 | INITIATIVES OF CHANGE, INC. | - |
REINSTATEMENT | 1990-07-09 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-12-02 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-26 |
Amendment | 2006-01-03 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-19 |
Name Change | 2003-09-29 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State