Search icon

XPI EMERGENCY RELIEF FUND INC.

Company Details

Entity Name: XPI EMERGENCY RELIEF FUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: N20000003835
FEI/EIN Number 85-0631593
Address: 170 Chilean Ave, Suite 3C, Palm Beach, FL, 33480, US
Mail Address: 170 Chilean Ave, Suite 3C, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS BENJAMIN Agent 170 Chilean Ave, Palm Beach, FL, 33480

President

Name Role Address
MASTERS BENJAMIN President 170 Chilean Ave, Palm Beach, FL, 33480

Director

Name Role Address
ZHAO HANNIAN Director 170 Chilean Ave, Palm Beach, FL, 33480
BARON CARRIE Director 7765 SW 87TH AVE, SUITE 102, MIAMI, FL, 33173
MASTERS HILLARY Director 170 Chilean Ave, Palm Beach, FL, 33480
Celedon Francisco Director 12069 NW 9th CT, Coral Springs, FL, 33071
McDonald Michael Director 1921 NW 150th Ave, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162604 XPI YOUTH DEVELOPMENT ACTIVE 2021-12-07 2026-12-31 No data 18041 BISCAYNE BLVD, UNIT 304, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 170 Chilean Ave, Suite 3C, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2022-01-11 170 Chilean Ave, Suite 3C, Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 170 Chilean Ave, Suite 3C, Palm Beach, FL 33480 No data
AMENDMENT 2020-11-30 No data No data
AMENDMENT 2020-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
Amendment 2020-11-30
Amendment 2020-07-06
Domestic Non-Profit 2020-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State