Search icon

THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, 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: 30 Apr 1998 (27 years ago)
Branch of: THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC., NEW YORK (Company Number 41907)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F98000002445
FEI/EIN Number 131809982

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

Address: 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016-6901
Mail Address: 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016-6901
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MAY ALAN A. President 475 PARK AVENUE S. 19TH FLOOR, NEW YORK, NY, 10016
ABERASTURI GLORIA FVPC 475 PARK AVE SOUTH 19TH FLOOR, NEW YORK, NY, 100166901
RAMADAN MUJAHID Secretary 5601 INDIAN RIDGE DRIVE, NORTH LAS VEGAS, NV, 89031
AMBASSADOR JOSEPH JAMES A NC PO BOX 90545, DURHAM, NC, 277080545
DEDECKER CLOTIDLE NVC 27 PENHURST PARK, BUFFALO, NY, 14222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY 10016-6901 -
CHANGE OF MAILING ADDRESS 1999-04-05 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY 10016-6901 -
AMENDMENT AND NAME CHANGE 1998-12-08 THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC. -
REGISTERED AGENT NAME CHANGED 1998-12-08 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-07-29
Reg. Agent Change 1998-12-08
Amendment and Name Change 1998-12-08
Foreign Non-Profit 1998-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State