Search icon

PROJECT VOTE/VOTING FOR AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT VOTE/VOTING FOR AMERICA, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F04000005058
FEI/EIN Number 721268719

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1420 K Street, NW, SUITE 700, WASHINGTON, DC, 20005, US
Mail Address: 1420 K Street, NW, SUITE 700, WASHINGTON, DC, 20005, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BRERETON RENEE Chairman 4429 COLORADO AVE. NW, WASHINGTON, DC, 20011
GREER CHRISTINA Director 113 W 60TH STREET 9TH FLOOR, NEW YORK, NY, 10023
MICHAEL SLATER President 1420 K ST. NW, WASHINGTON, DC, 20005
Cole Leigh-Anne Treasurer 27 Century Street, Somerville, MA, 02145
Groarke Margaret Chairman 3330 Giles place, Bronx, NY, 10463
Wright Emery Vice Chairman 9 Gammon AVE, Atlanta, GA, 30315

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1420 K Street, NW, SUITE 700, WASHINGTON, DC 20005 -
CHANGE OF MAILING ADDRESS 2016-03-04 1420 K Street, NW, SUITE 700, WASHINGTON, DC 20005 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-02-15 NRAI SERVICES, INC. -
CANCEL ADM DISS/REV 2008-08-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State