Entity Name: | INTERNATIONAL RELIEF AND DEVELOPMENT US, 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 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F11000000402 |
FEI/EIN Number |
205183267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 NORTH KENT ST, 4TH FL, ARLINGTON, VA, 22209, US |
Mail Address: | 1621 NORTH KENT ST, 4TH FL, ARLINGTON, VA, 22209, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
KEYS ARTHUR BJR. | Director | 12504 BRACKEN HILL LANE, POTOMAC, MD, 20854 |
KEYS ARTHUR BJR. | Chief Executive Officer | 12504 BRACKEN HILL LANE, POTOMAC, MD, 20854 |
DECKENBACK JOHN R | Director | 207 ROCKWELL TERR, FREDERICK, MD, 21701 |
DECKENBACK JOHN R | Secretary | 207 ROCKWELL TERR, FREDERICK, MD, 21701 |
SILVERMAN VERA R | Director | 161 WEST 91ST ST, NEW YORK, NY, 10024 |
SILVERMAN VERA R | Treasurer | 161 WEST 91ST ST, NEW YORK, NY, 10024 |
BENKERT JOSEPH AJR. | Director | 500 EIGHTH STREET, NW, SUITE 200, WASHINGTON, DC, 20004 |
JOHNSON ROLAND H | DCOB | 8625 MANSFIELD AVE, PHILADELPHIA, PA, 19150 |
COWAN JOEL B | Director | 102 PEBBLESTUMP POINT, PEACHTREE CITY, GA, 30268 |
CFRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 1621 NORTH KENT ST, 4TH FL, ARLINGTON, VA 22209 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 1621 NORTH KENT ST, 4TH FL, ARLINGTON, VA 22209 | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-04-12 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-02-12 |
Foreign Non-Profit | 2011-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State