Search icon

NATIONAL URBAN FELLOWS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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