Search icon

NEW VENTURE FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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