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 |
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 | - |
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 | - | - |
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 |
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