Search icon

NATIONAL URBAN LEAGUE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL URBAN LEAGUE, 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: 30 Jan 2015 (10 years ago)
Branch of: NATIONAL URBAN LEAGUE, INC., NEW YORK (Company Number 11963)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: F15000000378
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 Pine Street, 9th Floor, New York, NY, 10005, US
Mail Address: 80 Pine Street, 9th Floor, New York, NY, 10005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Barnes Khary P Treasurer 80 Pine Street, 9th Floor, New York, NY, 10005
Epps Donna Secretary 80 Pine Street, 9th Floor, New York, NY, 10005
Morial Marc H President 80 Pine Street, 9th Floor, New York, NY, 10005
Wycisk Paul Inte 80 Pine Street, 9th Floor, New York, NY, 10005
Murphy Timothy Director 80 Pine Street, 9th Floor, New York, NY, 10005
Herman Alexis P Director 80 Pine Street, 9th Floor, New York, NY, 10005
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 80 Pine Street, 9th Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-24 80 Pine Street, 9th Floor, New York, NY 10005 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-04-08 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2016-11-04 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-07
REINSTATEMENT 2016-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State