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 |
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 | - |
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 | - |
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 |
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