Search icon

DRUGS FOR NEGLECTED DISEASES INITIATIVE NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DRUGS FOR NEGLECTED DISEASES INITIATIVE NORTH AMERICA, 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: 01 Jun 2016 (9 years ago)
Document Number: F16000002537
FEI/EIN Number 208774179

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

Address: 40 Rector St Fl 16, New York, NY, 10006, US
Mail Address: 40 Rector St Fl 16, New York, NY, 10006, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chang Shing Secretary 40 Rector St Fl 16, New York, NY, 10006
Torgeson Kris Director 40 Rector St Fl 16, New York, NY, 10006
Lawrence John Treasurer 40 Rector St Fl 16, New York, NY, 10006
Portnoy Darin President 40 Rector St Fl 16, New York, NY, 10006
Ahamed Meena Director 40 Rector St Fl 16, New York, NY, 10006
Shapiro Bennett Director 40 Rector St Fl 16, New York, NY, 10006
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 40 Rector St Fl 16 Fl 16, 16th Floor, New York, NY 10006 -
REGISTERED AGENT NAME CHANGED 2019-09-18 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 7901 4TH STREET N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-03-12 40 Rector St Fl 16 Fl 16, 16th Floor, New York, NY 10006 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000566424 TERMINATED 1000000757131 COLUMBIA 2017-10-06 2027-10-16 $ 1,339.86 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 2024-07-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-09-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
Foreign Non-Profit 2016-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State