Search icon

CENTER FOR POPULAR DEMOCRACY ACTION FUND, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CENTER FOR POPULAR DEMOCRACY ACTION 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: 15 Oct 2018 (7 years ago)
Branch of: CENTER FOR POPULAR DEMOCRACY ACTION FUND, INC., NEW YORK (Company Number 4157272)
Document Number: F18000004874
FEI/EIN Number 453860271

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

Address: 449 Troutman St Ste A, Brooklyn, NY, 11237, US
Mail Address: 449 Troutman St Ste A, Brooklyn, NY, 11237, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Mitchell Maurice Treasurer 449 Troutman St Ste A, Brooklyn, NY, 11237
Lopez Reyna Director 449 Troutman St Ste A, Brooklyn, NY, 11237
Oshiro Theo Director 449 Troutman St Ste A, Brooklyn, NY, 11237
Torres Gustavo Director 449 Troutman St Ste A, Brooklyn, NY, 11237
Livingston Christina Chairman 449 Troutman St Ste A, Brooklyn, NY, 11237
Soto Debbie Secretary 449 Troutman St Ste A, Brooklyn, NY, 11237
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124107 VAMOS4PR ACTION EXPIRED 2018-11-20 2023-12-31 - 449 TROUTMAN STREET, SUITE A, BROOKLYN, NY, 11237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 449 Troutman St Ste A, Brooklyn, NY 11237 -
CHANGE OF MAILING ADDRESS 2025-01-31 449 Troutman St Ste A, Brooklyn, NY 11237 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 449 Troutman St Ste A, Brooklyn, NY 11237 -
CHANGE OF MAILING ADDRESS 2024-03-27 449 Troutman St Ste A, Brooklyn, NY 11237 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7901 4th St N Ste 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
Reg. Agent Change 2021-10-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-08
Foreign Non-Profit 2018-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State