Search icon

CENTER FOR DEMOCRACY AND DEVELOPMENT IN THE AMERICAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER FOR DEMOCRACY AND DEVELOPMENT IN THE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2011 (14 years ago)
Document Number: N05000008582
FEI/EIN Number 203338874
Address: 1100 15th St NW, Washington, DC, 20005, US
Mail Address: c/o LMN Consulting LLC, 1290 Balls Hill Rd, McLean, VA, 22101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LEOPOLDO J President 1290 Balls Hill Rd, McLean, VA, 22101
Martinez Bernardo EMr. Director c/o LMN Consulting LLC, McLean, VA, 22101
MARTINEZ MARIA Agent 102 Dockside Circle, WESTON, FL, 33327
GONZALEZ FRANCISCO J Director c/o LMN Consulting LLC, McLean, VA, 22101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000101054 IQ LATINO ACTIVE 2025-08-15 2030-12-31 - 1290, 6481 ELM ST UNIT 74, MCLEAN, VA, 22101
G15000019712 FUNDANA INTERNATIONAL EXPIRED 2015-02-24 2020-12-31 - 160 MONTCLAIRE DR, WESTON, FL, 33326
G15000019713 IQ LATINO EXPIRED 2015-02-24 2020-12-31 - 160 MONTCLAIRE DR, WESTON, FL, 33326
G11000047832 VENEZUELA INITIATIVE EXPIRED 2011-05-19 2016-12-31 - 160 MONTCLAIRE DR., WESTON, FL, 33326
G11000047834 VENEZUELAN - AMERICAN BUSINESS PARTNERSHIP (VABP) EXPIRED 2011-05-19 2016-12-31 - 160 MONTCLAIRE DR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1100 15th St NW, 4th Floor, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2024-04-22 1100 15th St NW, 4th Floor, Washington, DC 20005 -
REGISTERED AGENT NAME CHANGED 2022-04-09 MARTINEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 102 Dockside Circle, WESTON, FL 33327 -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State