Entity Name: | COMMUNITY REINVESTMENT FUND,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: | 19 Jan 2011 (14 years ago) |
Branch of: | COMMUNITY REINVESTMENT FUND,INC., MINNESOTA (Company Number f2f79405-a6d4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | F11000000280 |
FEI/EIN Number |
41-1616861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Nicollet Mall, Suite 1700W, Minneapolis, MN, 55402, US |
Mail Address: | 801 Nicollet Mall, Suite 1700W, Minneapolis, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Ragin Luther Jr. | Trustee | 801 Nicollet Mall, Minneapolis, MN, 55402 |
Trudeau Laura | Trustee | 801 Nicollet Mall, Minneapolis, MN, 55402 |
Spiller Daniel | Chairman | 801 Nicollet Mall, Minneapolis, MN, 55402 |
Roth Matthew Jr. | President | 801 Nicollet Mall, Minneapolis, MN, 55402 |
Roth Matthew | Trustee | 801 Nicollet Mall, Minneapolis, MN, 55402 |
Alonso Ruben III | Trustee | 801 Nicollet Mall, Minneapolis, MN, 55402 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124235 | COMMUNITY REINVESTMENT FUND, USA | ACTIVE | 2014-12-11 | 2029-12-31 | - | 801 NICOLLET MALL, SUITE 1700 W., MINNEAPOLIS, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 801 Nicollet Mall, Suite 1700W, Minneapolis, MN 55402 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 801 Nicollet Mall, Suite 1700W, Minneapolis, MN 55402 | - |
REINSTATEMENT | 2013-03-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State