Search icon

GLOBAL POVERTY REDUCTION INITIATIVE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL POVERTY REDUCTION INITIATIVE, 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N14000009617
FEI/EIN Number 47-2180097

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

Address: 5939 SE 145 ST, SUMMERFIELD, FL, 34491
Mail Address: 16892 Embers Ave, Farmington, MN, 55024, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL POVERTY REDUCTION INITIATIVE, INC., MINNESOTA 59c34d8e-1ece-e711-8189-00155d01c6c6 MINNESOTA

Key Officers & Management

Name Role Address
CAWRAY SAMLINA President 1581 PACIFIC AVE, EAGAN, MN, 55122
BUTCHER LAURA Vice President 5939 SE 145TH STREET, SUMMERFIELD, FL, 34491
STEVENS KATHERINE Treasurer 42 S. LEE STREET, BEVERLY HILLS, FL, 34465
Cleophat Armelle Director 10120 SW 45TH AVE, OCALA, FL, 34476
BUTCHER LAURA Agent 5939 SE 145 ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-25 5939 SE 145 ST, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2020-05-01 BUTCHER, LAURA -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 5939 SE 145 ST, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 5939 SE 145 ST, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2021-07-25
REINSTATEMENT 2020-05-01
Reg. Agent Change 2017-07-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25
Domestic Non-Profit 2014-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State