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
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

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 Apr 2025

Sources: Florida Department of State