Search icon

PAN AMERICAN DEVELOPMENT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN DEVELOPMENT FOUNDATION, 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 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2024 (6 months ago)
Document Number: P40883
FEI/EIN Number 526054268

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

Address: 1889 F STREET, N.W., 2ND FLOOR, WASHINGTON, DC, 20006, US
Mail Address: 1889 F STREET, N.W., 2ND FLOOR, WASHINGTON, DC, 20006, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Taylor Katherine Executive 1889 F STREET, N.W., WASHINGTON, DC, 20006
AGUIRRE ALEXANDRA Trustee 1889 F STREET, N.W., WASHINGTON, DC, 20006
HERRERA GERMAN Trustee 1889 F STREET, N.W., WASHINGTON, DC, 20006
BARCLAY KATHLEEN Trustee 1889 F STREET, N.W., WASHINGTON, DC, 20006
MCGEE ROBERT M Trustee 1889 F STREET, N.W., WASHINGTON, DC, 20006
Pousada Andre Trustee 1889 F STREET, N.W., WASHINGTON, DC, 20006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1889 F St NW Fl 2, Washington, DC 20006 -
CHANGE OF MAILING ADDRESS 2025-01-31 1889 F St NW Fl 2, Washington, DC 20006 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-11-07 Registered Agents Inc -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 1997-11-04 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-11-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State