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 |
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 |
DESPOTOVIC NATASHA | Secretary | 9761 HAWKINS CREAMERY ROAD, LAYTONSVILLE, MD, 20882 |
DESPOTOVIC NATASHA | Treasurer | 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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State