Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NATIONAL LATINA INSTITUTE FOR REPRODUCTIVE JUSTICE, INC.
Filing Information
F14000003137
52-1891734
07/24/2014
DC
ACTIVE
NAME CHANGE AMENDMENT
04/02/2021
NONE
Principal Address
Changed: 02/06/2024
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Changed: 02/06/2024
Mailing Address
Changed: 02/06/2024
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Changed: 02/06/2024
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 10/24/2022
Address Changed: 10/24/2022
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 10/24/2022
Address Changed: 10/24/2022
Officer/Director Detail
Name & Address
Title President
Rodriguez, Lupe M
Title Secretary
Falcon, Ana Laura
Title Treasurer
Rose, Alexandra
Title Chair
Russel y Rodriguez, Monica
Title Vice Chair
Garabay, Julieta
Title President
Rodriguez, Lupe M
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Title Secretary
Falcon, Ana Laura
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Title Treasurer
Rose, Alexandra
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Title Chair
Russel y Rodriguez, Monica
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Title Vice Chair
Garabay, Julieta
40 Exchange Pl Ste 1300
Ste. 1300
New York, NY 10005
Ste. 1300
New York, NY 10005
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 04/24/2023 |
2024 | 02/06/2024 |
Document Images