Search icon

UNITED WE DREAM NETWORK, INC.

Company Details

Entity Name: UNITED WE DREAM NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 2018 (7 years ago)
Document Number: N18000007114
FEI/EIN Number 46-2216565
Address: 1201 16th Street, NW, SUITE 714, WASHINGTON, DC, 20036, US
Mail Address: c/o Labyrinth, Inc, 1395 Piccard Drive, Rockville, MD, 20850, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice Chairman

Name Role Address
Guzman Kai Vice Chairman 1201 16th Street, NW, WASHINGTON, DC, 20036

Chairman

Name Role Address
Park Stephanie Chairman 1201 16th Street, NW, WASHINGTON, DC, 20036

Chief Operating Officer

Name Role Address
BOSWELL KATHERINE Chief Operating Officer 1201 16th Street, NW, WASHINGTON, DC, 20036

Treasurer

Name Role Address
Cendana Gregory A Treasurer 1201 16th Street, NW, WASHINGTON, DC, 20036

Exec

Name Role Address
Martinez Rosas Greisa Exec 1201 16th Street, NW, WASHINGTON, DC, 20036

Secretary

Name Role Address
Perez Karla Secretary 1201 16th Street, NW, WASHINGTON, DC, 20036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 REGISTERED AGENTS INC No data
CHANGE OF MAILING ADDRESS 2022-03-07 1201 16th Street, NW, SUITE 714, WASHINGTON, DC 20036 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1201 16th Street, NW, SUITE 714, WASHINGTON, DC 20036 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000471401 TERMINATED 1000000935010 COLUMBIA 2022-09-28 2032-10-05 $ 1,367.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000040598 TERMINATED 1000000855539 COLUMBIA 2020-01-13 2030-01-15 $ 663.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
Domestic Non-Profit 2018-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State