Entity Name: | UNITED STATES BREASTFEEDING COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 26 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | N00000006402 |
FEI/EIN Number |
593674883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1629 K Street, NW, Washington, DC, 20006, US |
Mail Address: | 1629 K Street, NW, Washington, DC, 20006, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED STATES BREASTFEEDING COMMITTEE, INC., ILLINOIS | CORP_70747901 | ILLINOIS |
Name | Role | Address |
---|---|---|
Palmer Arissa | Treasurer | 1629 K Street, NW, Suite 300, Washington, DC, 20006 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Day Jennifer | Exec | 1629 K Street, NW, Suite 300, Washington, DC, 60002 |
Pyles Tiana | Chairman | PO Box 141053, Memphis, TN, 38114 |
Rupnicki Stephanne R | Director | 1629 K Street, NW, Washington, DC, 20006 |
Granite Amber | Director | 1629 K Street, NW, Washington, DC, 20006 |
Groff Lindsay | Secretary | 1629 K Street, NW, Suite 300, Washington, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-19 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2024-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 1629 K Street, NW, Suite 300, Washington, DC 20006 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 1629 K Street, NW, Suite 300, Washington, DC 20006 | - |
AMENDMENT | 2008-04-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-19 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State