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 |
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 |
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 | - | - |
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