Search icon

GLOBAL FOUNDATION FOR DEMOCRACY AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL FOUNDATION FOR DEMOCRACY AND DEVELOPMENT, 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: 01 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: N02000002359
FEI/EIN Number 460485203

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

Address: 780 3rd Ave, NEW YORK, NY, 10017, US
Mail Address: 9761 Hawkins Creamery Road, LAYTONSVILLE, MD, 20882, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSEBIO YAMILE Director 86 E MAPLE STREET, TEANECK, NE, 07666
FERNANDEZ LEONEL President TORRE DIANDY XV111 AV., SANTO DOMINGO
DESPOTOVIC NATASHA Director 9761 HAWKINS CREAMERY ROAD, LAYTONSVILLE, MD, 20882
ANDUJAR DALCIO J Director 6310 WILEY STREET, HOLLYWOOD, FL, 33023
ANDUJAR ALEXANDER Director 1290 HIGH ROAD, TALLAHASSEE, FL, 32304
PEREZ HECTOR D Director 10235 SW 66TH STREET, MIAMI, FL, 33173
CSC-Lawyers Incorporating Service Company Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 780 3rd Ave, SUITE 1903, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2023-04-26 780 3rd Ave, SUITE 1903, NEW YORK, NY 10017 -
AMENDMENT 2021-05-21 - -
AMENDMENT 2018-06-27 - -
REINSTATEMENT 2018-05-21 - -
REGISTERED AGENT NAME CHANGED 2018-05-21 CSC-Lawyers Incorporating Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
Amendment 2021-05-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
Amendment 2018-06-27
REINSTATEMENT 2018-05-21
ANNUAL REPORT 2014-01-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State