Entity Name: | ASSOCIATION OF COMMUNITY ORGANIZATIONS FOR REFORM NOW, 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: | 04 Feb 1977 (48 years ago) |
Date of dissolution: | 29 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Mar 2010 (15 years ago) |
Document Number: | 837797 |
FEI/EIN Number |
720481941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: LIZ WOLFF, 2609 CANAL ST 4TH FL, NEW ORLEANS, LA, 70119 |
Mail Address: | ATTN: LIZ WOLFF, 2609 CANAL ST 4TH FL, NEW ORLEANS, LA, 70119 |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
HURD MAUDE | Director | 60 EDSON STREET, DORCHESTER, MA, 02124 |
POLANCO MARIA | Vice President | 390 GRAND COURSE #7, BRONX, NY, 10451 |
HURD MAUDE | President | 60 EDSON STREET, DORCHESTER, MA, 02124 |
NELSON MAXINE | Secretary | 4308 W 9TH AVENUE, PINE BLUFF, AR, 71603 |
HEMMINGWAY CAROL | Treasurer | 1723 TASKER, PHILADELPHIA, PA, 19145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-03-29 | ATTN: LIZ WOLFF, 2609 CANAL ST 4TH FL, NEW ORLEANS, LA 70119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | ATTN: LIZ WOLFF, 2609 CANAL ST 4TH FL, NEW ORLEANS, LA 70119 | - |
WITHDRAWAL | 2010-03-29 | - | - |
REINSTATEMENT | 1996-01-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1986-03-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000730528 | LAPSED | 08-230-D5 | LEON | 2011-09-13 | 2016-11-07 | $11,656.59 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Withdrawal | 2010-03-29 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-09-06 |
ANNUAL REPORT | 2005-07-15 |
ANNUAL REPORT | 2004-03-08 |
Reg. Agent Change | 2004-01-28 |
ANNUAL REPORT | 2003-08-06 |
ANNUAL REPORT | 2002-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State