Entity Name: | MPOWER FINANCING, PUBLIC BENEFIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jul 2014 (11 years ago) |
Document Number: | F14000002851 |
FEI/EIN Number | 465246844 |
Address: | 1101 Connecticut Ave, NW, Suite 900, WASHINGTON, DC, 20036, US |
Mail Address: | 1101 Connecticut Ave, NW, Suite 900, WASHINGTON, DC, 20036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VILLELA WALTER | Agent | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Name | Role | Address |
---|---|---|
SMADJA EMMANUEL | Chief Executive Officer | 1101 Connecticut Ave, NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
Chu Terence | Gene | 1101 Connecticut Ave, NW, WASHINGTON, DC, 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 6900 Tavistock Lakes Blvd., SUITE 400, Orlando, FL 32827 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 1101 Connecticut Ave, NW, Suite 900, WASHINGTON, DC 20036 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 1101 Connecticut Ave, NW, Suite 900, WASHINGTON, DC 20036 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State