Entity Name: | NATIONAL URBAN FELLOWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 1997 (28 years ago) |
Branch of: | NATIONAL URBAN FELLOWS, INC., CONNECTICUT (Company Number 0057610) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F97000004440 |
FEI/EIN Number |
237404350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 AVENUE OF THE AMERICAS, 4th Floor, NEW YORK, NY, 10036, US |
Mail Address: | 1120 AVENUE OF THE AMERICAS, 4th Floor, NEW YORK, NY, 10036, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
VEGA LORRAINE | Secretary | 29775 SCHWARTZ RD, WESTLAKE, OH, 44145 |
MARTINEZ NINA | Treasurer | CIELITO LINDO BEACH / PO BOX 3628, EDGEWOOD, NM, 87015 |
Garcia Miguel AJr. | President | 1120 Avenue of the Americas, 4th Floor, NEW YORK, NY, 10018 |
ALLEN TONY | Manager | 2305 BAYARD BLVD., WILMINGTON, DE, 19805 |
KING LARRY | Manager | 6683 32ND STREET, NW, WASHINGTON, DC, 20015 |
JOHNSON FLOYD | Agent | 4130 NORTHEAST 29TH AVENUE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1120 AVENUE OF THE AMERICAS, 4th Floor, 4058, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1120 AVENUE OF THE AMERICAS, 4th Floor, 4058, NEW YORK, NY 10036 | - |
REINSTATEMENT | 2010-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-23 | 4130 NORTHEAST 29TH AVENUE, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-23 | JOHNSON, FLOYD | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-02-15 |
REINSTATEMENT | 2010-09-23 |
ANNUAL REPORT | 2008-06-24 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-07-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State