Search icon

NONHUMAN RIGHTS PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: NONHUMAN RIGHTS PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: F09000000380
FEI/EIN Number 043289466

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

Address: 611 Pennsylvania Ave, Washington, DC, 20003, US
Mail Address: 611 Pennsylvania Ave SE, Washington, DC, 20003, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GOODALL JANE Director 611 Pennsylvania Ave SE, Washington, DC, 20003
Cusack Margaret Secretary 611 Pennsylvania Ave SE, Washington, DC, 20003
Berkey Jane Director 611 Pennsylvania Ave SE, Washington, DC, 20003
Fraser James Director 611 Pennsylvania Ave SE, Washington, DC, 20003
PRICE-WISE GAIL President 611 Pennsylvania Ave SE, Washington, DC, 20003
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013631 CENTER FOR THE EXPANSION OF FUNDAMENTAL RIGHTS EXPIRED 2013-02-08 2018-12-31 - 5195 NW 112 TERRACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-18 Incorp Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 3458 Lakeshore Dr, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 611 Pennsylvania Ave, Suite 345, Washington, DC 20003 -
CHANGE OF MAILING ADDRESS 2023-10-17 611 Pennsylvania Ave, Suite 345, Washington, DC 20003 -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-12-18 NONHUMAN RIGHTS PROJECT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132027701 2020-05-01 0455 PPP 5195 NW 112th Terrace, Coral Springs, FL, 33076
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125300
Loan Approval Amount (current) 125300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 7
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126556.48
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State