Search icon

INITIATIVE FOR CHANGE, JUSTICE AND DEMOCRACY, CORPORATION

Company Details

Entity Name: INITIATIVE FOR CHANGE, JUSTICE AND DEMOCRACY, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: N20000001727
FEI/EIN Number APPLIED FOR
Address: 1060 NW 118TH AVE, PLANTATION, 33323, UN
Mail Address: 1060 NW 118TH AVE, PLANTATION, 33323, UN
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS ANA M Agent 1060 NW 118TH AVE, PLANTATION, FL, 33323

Secretary

Name Role Address
TEFEL GUSTAVO J Secretary 13811 SW 90TH AVE., MIAMI, 33176

President

Name Role Address
ORTEZ ANA S President 19129 SEAVIEW STREET, ORLANDO, FL, 33323

Vice President

Name Role Address
MARTINEZ CARLOS A Vice President 265 W 54TH ST, HIALEAH, FL, 33012

Treasurer

Name Role Address
NOVOA MARCOS Treasurer 15367 SW 23RD LN, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-17 RAMOS, ANA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-09-04 No data No data
CHANGE OF MAILING ADDRESS 2021-09-08 1060 NW 118TH AVE, PLANTATION 33323 UN No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 1060 NW 118TH AVE, PLANTATION 33323 UN No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1060 NW 118TH AVE, PLANTATION, FL 33323 No data

Documents

Name Date
REINSTATEMENT 2024-12-17
Amendment 2024-09-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-08
Domestic Non-Profit 2020-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State