Entity Name: | N.A.A.C.P. LEGAL DEFENSE AND EDUCATIONAL 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: | 16 May 1994 (31 years ago) |
Branch of: | N.A.A.C.P. LEGAL DEFENSE AND EDUCATIONAL FUND, INC., NEW YORK (Company Number 41206) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2006 (18 years ago) |
Document Number: | F94000002548 |
FEI/EIN Number |
131655255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 RECTOR STREET, NEW YORK, NY, 10006, US |
Mail Address: | 40 RECTOR STREET, NEW YORK, NY, 10006, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CASTILLO JAMES | Treasurer | 5659 SLAON PLACE, CALABASAS, CA, 91302 |
NELSON JANAI S | President | 40 RECTOR STREET, NEW YORK, NY, 10006 |
EVANS GREGORY H | Director | 633 WEST FIFTH STREET, LOS ANGELES, CA, 90071 |
KENDALL DAVID EEsq. | Director | 725 TWELFTH STREET, N.W., WASHINGTON, DC, 20005 |
KLEIN MICHAEL B | Director | 1133 CONNECTICUT AVENUE, N.W., WASHINGTON, DC, 20003 |
DAWSON WARREN H | Agent | 1467 TAMPA PARK PLAZA, TAMPA, FL, 33605 |
PFEIFFER STEVEN B | Secretary | Norton Rose Fulbright, US LLP, Washington, DC, 200014501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 40 RECTOR STREET, 5TH FLOOR, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 40 RECTOR STREET, 5TH FLOOR, NEW YORK, NY 10006 | - |
REINSTATEMENT | 2006-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State