Entity Name: | THE URBAN EMPOWERMENT FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 20 May 2014 (11 years ago) |
Date of dissolution: | 06 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | F14000002235 |
FEI/EIN Number | 900853595 |
Address: | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Mail Address: | 80 PINE STREET, 9TH FLOOR, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOWEN DONALD E | President | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEVANE STEPHANIE E | Chie | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAMPBELL JON R | Chairman | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BARNES KHARY P | Treasurer | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PINSKY MARK | Secretary | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORIAL MARC E | Director | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 120 WALL STREET, 8TH FLOOR, NEW YORK, NY 10005 | No data |
REGISTERED AGENT CHANGED | 2019-06-06 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-06 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Foreign Non-Profit | 2014-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State