Entity Name: | THE DEMOCRACY COLLABORATIVE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Feb 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F19000000683 |
FEI/EIN Number | 20-0387511 |
Address: | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Mail Address: | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOWARD, TED | President | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
KELLY, MARJORIE | Vice President | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
HANNA, THOMAS | Secretary | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
HENDERSON, ALLAN | CHAIRMAN | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
CUNNINGHAM, DAYNA | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Davis, Michellene | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
TREBECK, KATHERINE | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
LEE, INDIA | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
PIÑEIRO, CRISTINA | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
WILLIAMSON, THAD | TRUSTEE | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
MCHENRY, STEPHANIE | TREASURER | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
FLANDERS, LAURA | Trustee | 1422 Euclid Avenue, ste. 1652 Cleveland, OH 44115-2068 |
O'NEILL, MARTIN | Trustee | 1422 EUCLID AVE, STE. 1652, CLEVELAND, OH 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-01-22 |
Foreign Non-Profit | 2019-02-05 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State