Entity Name: | THE CONGRESSIONAL HISPANIC LEADERSHIP INSTITUTE, 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: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F12000003051 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 734 15th Street NW, Suite 450, WASHINGTON, DC, 20005, US |
Mail Address: | 734 15th Street NW, Suite 450, WASHINGTON, DC, 20005, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
DIAZ-BALART LINCOLN | Chairman | 501 BRICKELL KEY DR. #602, MIAMI, FL, 33131 |
CUELLAR REP. HENRY | Vice President | 2431 RAYBURN HOUSE OFFICE BUILDING, WASHINGTON, DC, 20515 |
DIAZ-BALART REP. MARIO | Vice President | 436 CANNON HOUSE OFFICE BUILDING, WASHINGTON, DC, 20515 |
TURNER CHRISTOPHER L | Treasurer | 1225 EYE STREET, N.W., SUITE 300, WASHINGTON, DC, 20005 |
SANTANA SUSAN IEsq. | Secretary | 1133 21ST ST. NW, SUITE 1000, WASHINGTON, DC, 20036 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 734 15th Street NW, Suite 450, WASHINGTON, DC 20005 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 734 15th Street NW, Suite 450, WASHINGTON, DC 20005 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-07-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State