Search icon

NARAL PRO-CHOICE AMERICA, CORP. - Florida Company Profile

Company Details

Entity Name: NARAL PRO-CHOICE AMERICA, CORP.
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: 22 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: F94000000887
FEI/EIN Number 132630359

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

Address: 1725 I St NW Ste 900, Washington, DC, 20006, US
Mail Address: 1725 I St NW Ste 900, Washington, DC, 20006, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Krantz Steven J President 1725 I St NW Ste 900, Washington, DC, 20006
Chandler Leah Vice President 1725 I St NW Ste 900, Washington, DC, 20006
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113026 NARAL PRO-CHOICE FLORIDA EXPIRED 2017-10-12 2022-12-31 - 1156 15TH ST, NW #700, WASHINGTON, DC, 20005-1744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-20 1725 I St NW Ste 900, Washington, DC 20006 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1725 I St NW Ste 900, Washington, DC 20006 -
REINSTATEMENT 2016-02-18 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-27 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-02-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-11-02
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State