Search icon

VOTING FOR AMERICA CORPORATION

Company Details

Entity Name: VOTING FOR AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 30 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F12000000438
FEI/EIN Number 264802468
Address: 805 15th Street, NW, WASHINGTON, DC, 20005, US
Mail Address: 805 15th Street, NW, WASHINGTON, DC, 20005, US
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
BRERETON RENEE Director 4429 COLORADO AVE NW, WASHINGTON, DC, 20011
GREER CHRISTINA Director FORDHAM UNIV. 113 W 60TH ST-9TH FL, NY, NY, 10023
ASKIN FRANK Director RUTGERS LAW SCHOOL 123 WASHINGTON ST, NEWARK, NJ, 07102

President

Name Role Address
SLATER MICHAEL President 1350 I STREET NW, WASHINGTON, DC, 20005

Executive Director

Name Role Address
SLATER MICHAEL Executive Director 1350 I STREET NW, WASHINGTON, DC, 20005

Vice Chairman

Name Role Address
WRIGHT EMERY Vice Chairman 9 GAMMON AVENUE, ATLANTA, GA, 30315

Assistant Secretary

Name Role Address
MELLOR BRIAN Assistant Secretary 1350 I STREET NW, WASHINGTON, DC, 20005

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 805 15th Street, NW, 250, WASHINGTON, DC 20005 No data
CHANGE OF MAILING ADDRESS 2014-04-17 805 15th Street, NW, 250, WASHINGTON, DC 20005 No data

Documents

Name Date
Reg. Agent Resignation 2016-10-31
ANNUAL REPORT 2015-04-09
Reg. Agent Change 2014-12-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
Foreign Non-Profit 2012-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State