Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NEW LEADERS COUNCIL CORPORATION

Filing Information
F21000005545 56-2581640 09/28/2021 DC ACTIVE REINSTATEMENT 06/01/2023
Principal Address
1050 Connecticut Ave Nw
#66004
Washington, DC 20035

Changed: 04/11/2024
Mailing Address
1050 Connecticut Ave Nw
#66004
Washington, DC 20035

Changed: 04/11/2024
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/11/2024

Address Changed: 04/11/2024
Officer/Director Detail Name & Address

Title Director

Braz, Justin
22 2nd St
Bordentown, NJ 08505

Title Director

Bresnahan English, Clare
1418 Mount Vernon Ave
Alexandria, VA 22301

Title Director

Kelly, Chris
45 Catalpa Dr
Atherton, CA 94027

Title Director

Lewis, Derrick
84 Brennan Ct
Chester, NY 10918

Title Director

Mason, Tim
100 Cottage St.
New Haven, CT 06511

Title Director

Merfish, Sherry
709 E 8th St
Houston, TX 77007

Title Director

Mueller, Tricia
120 Lincoln Ave. Apartment B,
Haddonfield, NJ 08033

Title Director

Rathod, Nick
1920 North Cameron Street
Arlington, VA 22207

Title Director

Stanciel, Candace
220 Renaissance Pkwy NE, Apt. 2220
Atlanta, GA 30308

Title Director

Walsh, Mark
6405 Garnett Dr
Chevy Chase, MD 20815

Title Director

Ghadimi, Adela
4386 Benchmark Trace
Tallahassee, FL 32317

Title Director

Lee, David
10 Eaton Sq
Houston, TX 77027

Title Director

Kim, Joon I
1930 18th St NW Apt 2
Washington, DC 20009

Title Director

White, Kellan
1623 N 26th St
Philadelphia, PA 19121

Title Director

Veliz, MaryEllen
130 Shannon Lee St
San Antonio, TX 78216

Title Director

Toland, Michael
432 E Rich St. 4B
Columbus, OH 43215

Title Director

Charles, Raymonde
64 Rockridge Road
Lincoln, RI 02865

Title Director

Davis, Wendy
PO Box 794514
Austin, TX 78768

Title Director

Ling, Yuh Wen
1224 Holbrook St NE Apt 3
Washington, DC 20002

Title Director

Lawlor, Yumi
117 Adams St
Brooklyn, NY 11201

Title Director

Raman, Prashanthi
1201 Bryant Street
San Francisco, CA 94103

Title Director

Deleeuw, Rhianon
116 East Maple St
Fayetteville, AR 72701

Title Director

Lim, Ty
1678 10th St.
Oakland, CA 94607

Title President

Bresnahan English, Clare
1418 Mount Vernon Ave
Alexandria, VA 22301

Title Secretary

Stanciel, Candace
220 Renaissance Pkwy NE, Apt. 2220
Atlanta, GA 30308

Title Treasurer

Merfish, Sherry
709 E 8th St
Houston, TX 77007

Annual Reports
Report YearFiled Date
2022 06/01/2023
2023 06/01/2023
2024 04/11/2024