Search icon

PEOPLE'S CHARITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PEOPLE'S CHARITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2007 (18 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: N07000008489
FEI/EIN Number 261093481

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

Address: 158 UNION TURNPIKE, UNIT 306B, HUDSON, NY, 12015, US
Mail Address: 158 UNION TURNPIKE, UNIT 306B, HUDSON, NY, 12015, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEOPLE'S CHARITY, INC., NEW YORK 3953760 NEW YORK
Headquarter of PEOPLE'S CHARITY, INC., CONNECTICUT 1081786 CONNECTICUT
Headquarter of PEOPLE'S CHARITY, INC., ILLINOIS CORP_67250818 ILLINOIS

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
GOLUBEV ALEXANDER President 158 UNION TURNPIKE #306B, HUDSON, NY, 12015
GOLUBEV ALEXANDER Director 158 UNION TURNPIKE #306B, HUDSON, NY, 12015
Golubev Nina Vice President 158 Union Turnpike, Hudson, NY, 12534
Golubev Daniel Treasurer 158 Union Turnpike, Hudson, NY, 12534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 158 UNION TURNPIKE, UNIT 306B, HUDSON, NY 12015 -
CHANGE OF MAILING ADDRESS 2018-04-11 158 UNION TURNPIKE, UNIT 306B, HUDSON, NY 12015 -
REGISTERED AGENT NAME CHANGED 2018-04-11 SPIEGEL & UTRERA, P.A. -
AMENDMENT 2018-04-11 - -
AMENDMENT 2012-05-18 - -
CANCEL ADM DISS/REV 2009-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-08-15
Amendment 2018-04-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State