Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

URGENT, INC.

Filing Information
N94000001986 65-0516506 04/18/1994 FL ACTIVE AMENDMENT 02/27/2007 NONE
Principal Address
1000 NW 1ST AVE.
SUITE 100
MIAMI, FL 33136

Changed: 01/06/2012
Mailing Address
1000 NW 1ST AVE.
SUITE 100
MIAMI, FL 33136

Changed: 01/06/2012
Registered Agent Name & Address CRESPO, HENRY SR.
1951 NW 7th Ave.
MIAMI, FL 33136

Name Changed: 02/01/2008

Address Changed: 03/08/2018
Officer/Director Detail Name & Address

Title CEO

Nelson, Saliha
1900 N BAYSHORE DR
1602
Miami, FL 33132

Title Chairman

HORTON, DENNIS
22330 SW 117 Court
Miami, FL 33070

Title Treasurer

LAPCIUC, MARCOS
4465 North Meridian Ave
MIAMI BEACH, FL 33140

Title Director

Hernandez, Caridad
1366 Kenyon St. NW
#2
Washington DC, DC 20010

Title President

Crespo, Henry
1951 NW 7th Ave.
Miami, FL 33136

Title Director

Duarte, Edgar M
9200 SW 125 Terrace
Miami, FL 33176

Title Director

JOHNSON, VON
6026 Mourning Dove Dr.
Baton Rouge, LA 70817

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/02/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
08/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
08/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- Amendment View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- Amendment View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
09/08/1997 -- ANNUAL REPORT View image in PDF format
11/01/1996 -- REINSTATEMENT View image in PDF format
11/01/1996 -- REINSTATEMENT View image in PDF format