Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PAN AMERICAN DEVELOPMENT FOUNDATION, INC.

Filing Information
P40883 52-6054268 10/12/1992 DC ACTIVE REINSTATEMENT 11/07/2024
Principal Address
1889 F St NW Fl 2
Washington, DC 20006

Changed: 01/31/2025
Mailing Address
1889 F St NW Fl 2
Washington, DC 20006

Changed: 01/31/2025
Registered Agent Name & Address Registered Agents Inc
7901 4th St N Ste 300
St. Petersburg, FL 33702

Name Changed: 11/07/2024

Address Changed: 11/07/2024
Officer/Director Detail Name & Address

Title President

Donehoo, Stephen C.
1889 F St NW Fl 2
Washington, DC 20006

Title VP

Pacheco Nazemi, Mina
1889 F St NW Fl 2
Washington, DC 20006

Title VP

Herrera, German
1889 F St NW Fl 2
Washington, DC 20006

Title Treasurer

Parsan, Neil
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Pousada, Andre
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Infante, Emil R.
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Conte, Jean-Pierre L.
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Brown, Judy
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Canavaggio, Julianne
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Barclay, Kathleen C.
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Ferré Rangel, Luis Alberto
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Parsan, Niel
1889 F St NW Fl 2
Washington, DC 20006

Title Director

McGee, Robert M.
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Donehoo, Stephen
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Coupet, Gladys
1889 F St NW Fl 2
Washington, DC 20006

Title Director

LaGonterie, Yvette
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Alonzo, Anne
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Contreras-Sweet, Maria
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Loomis, Landon
1889 F St NW Fl 2
Washington, DC 20006

Title Director

Hanson-Muse, Margaret
1889 F St NW Fl 2
Washington, DC 20006

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 11/07/2024
2025 01/31/2025

Document Images
01/31/2025 -- ANNUAL REPORT View image in PDF format
11/07/2024 -- REINSTATEMENT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- Reg. Agent Change View image in PDF format
04/01/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
11/04/1997 -- REINSTATEMENT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format