Search icon

CITIZENS DEVELOPMENT FUND INC

Company Details

Entity Name: CITIZENS DEVELOPMENT FUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2019 (5 years ago)
Document Number: N18000012873
FEI/EIN Number 83-2764473
Address: 5401 South Kirkman Road, Suite 251, Orlando, FL, 32819, US
Mail Address: 501 S Kirkman Rd, 616030, ORLANDO, FL, 34761, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FUNDRAISE411, LLC Agent

President

Name Role Address
Guthrie Andre J President 501 S Kirkman Rd, Orlando, FL, 32861

Treasurer

Name Role Address
Snowden Michael Treasurer 501 S Kirkman Rd, Orlando, FL, 32861

Secretary

Name Role Address
Rodriguez Lucy Secretary 501 S Kirkman Rd, Orlando, FL, 32861

Manager

Name Role Address
BLACK PHYLLIS Manager 501 S Kirkman Rd, ORLANDO, FL, 32861
SOPRASEUTH BUNG Manager 501 S Kirkman Rd, ORLANDO, FL, 32861

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123691 FAITH UNITED MINISTRIES EXPIRED 2019-11-18 2024-12-31 No data 1746 EAST SILVER STAR ROAD 365, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 5401 South Kirkman Road, Suite 251, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 501 S Kirkman Rd, 616030, Orlando, FL 32861 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 5401 South Kirkman Road, Suite 251, Orlando, FL 32819 No data
REINSTATEMENT 2019-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-09 Fundraise411 LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-11-09
Domestic Non-Profit 2018-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State