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 |
Name | Role |
---|---|
FUNDRAISE411, LLC | Agent |
Name | Role | Address |
---|---|---|
Guthrie Andre J | President | 501 S Kirkman Rd, Orlando, FL, 32861 |
Name | Role | Address |
---|---|---|
Snowden Michael | Treasurer | 501 S Kirkman Rd, Orlando, FL, 32861 |
Name | Role | Address |
---|---|---|
Rodriguez Lucy | Secretary | 501 S Kirkman Rd, Orlando, FL, 32861 |
Name | Role | Address |
---|---|---|
BLACK PHYLLIS | Manager | 501 S Kirkman Rd, ORLANDO, FL, 32861 |
SOPRASEUTH BUNG | Manager | 501 S Kirkman Rd, ORLANDO, FL, 32861 |
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 |
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 |
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