Entity Name: | NATIONAL DOMESTIC WORKERS ALLIANCE, 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: | 02 Jul 2013 (12 years ago) |
Branch of: | NATIONAL DOMESTIC WORKERS ALLIANCE, INC., NEW YORK (Company Number 4114140) |
Document Number: | F13000002912 |
FEI/EIN Number |
352420942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 Broadway Ste 320, New York, NY, 10006, US |
Mail Address: | 45 Broadway Ste 320, New York, NY, 10006, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Poo Ai-Jen | President | 45 Broadway Ste 320, New York, NY, 10006 |
Zacarias Cecille | Treasurer | 45 Broadway Ste 320, New York, NY, 10006 |
Stowe Jennifer | Secretary | 45 Broadway Ste 320, New York, NY, 10006 |
Crawford Crystal | Chairman | 45 Broadway Ste 320, New York, NY, 10006 |
Joseph Glewna | Director | 45 Broadway Ste 320, New York, NY, 10006 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 45 Broadway Ste 2240, New York, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 45 Broadway Ste 2240, New York, NY 10006 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 45 Broadway Ste 320, New York, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 45 Broadway Ste 320, New York, NY 10006 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-06 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Change | 2023-12-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-20 |
Reg. Agent Change | 2021-10-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State