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