Search icon

ACCION INTERAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ACCION INTERAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2003 (22 years ago)
Document Number: P35491
FEI/EIN Number 132535763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005, US
Mail Address: 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHLEIN MICHAEL President 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
PARSONS III LIVINGSTON Chief Financial Officer 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
TAYLOR DIANA Director 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
KENNEY TARA Director 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
ALTSCHUL ESTEBAN CHIE 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
RIESE PHILLIP Treasurer 1101 15TH ST. NW SUITE 400, WASHINGTON, DC, 20005
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 1101 15TH ST. NW SUITE 400, WASHINGTON, DC 20005 -
REGISTERED AGENT NAME CHANGED 2023-08-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1101 15TH ST. NW SUITE 400, WASHINGTON, DC 20005 -
REINSTATEMENT 2003-09-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000107793 TERMINATED 1000000859868 DADE 2020-02-12 2030-02-19 $ 3,885.73 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 2024-04-11
Reg. Agent Change 2023-08-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State