Entity Name: | NEW VENTURE FUND, 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: | 22 May 2014 (11 years ago) |
Document Number: | F14000002250 |
FEI/EIN Number |
205806345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1828 L STREET NW, WASHINGTON, DC, 20036, US |
Mail Address: | 1828 L STREET NW, WASHINGTON, DC, 20036, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
DRUCKER HARRY | Director | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
Eichberg Adam | Boar | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
Miller Katherine | Treasurer | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
Dodson Daryn | Director | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
Bodner Lee | President | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
Schulz Andrew | Gene | 1828 L Street NW Suite 30 0-A, WASHINGTON, DC, 20036 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1828 L STREET NW, SUITE 300-A, WASHINGTON, DC 20036 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 1828 L STREET NW, SUITE 300-A, WASHINGTON, DC 20036 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000115657 | TERMINATED | 1000000980889 | COLUMBIA | 2024-02-20 | 2034-02-28 | $ 49,245.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2018-10-17 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State