Project Vote Obama Ties

  • Uploaded by: jrod
  • 0
  • 0
  • April 2020
  • PDF

This document was uploaded by user and they confirmed that they have the permission to share it. If you are author or own the copyright of this book, please report to us by using this DMCA report form. Report DMCA


Overview

Download & View Project Vote Obama Ties as PDF for free.

More details

  • Words: 4,198
  • Pages: 16
,.

a

E

g

&

File Number

5519-124-7

N

..

~

.....

l1Jl!trtUli. AP P LIe ATI 0 ,~ FOR CERTI FIe ATE 0 F AUT H0 RI TY TOT:< AN 5 ACT BUSINESS IN THIS STATE OF PROJECT VOTE FUND INCORPORATED UNDER THE LAWS OF THE STATE OF DISTRICT Of COLUMBIA HAS BEEN FILEO !N THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE GENERAL NOT FOR PROFIT CORPORATION ACT OF ILLINOIS, IN FORCE JANUARY 1, A.D. 1987 • /I/,~

04~ ~+,

~~tWJ,

_if Cd/,

JL C k , , ,

-./. rf~ rdJldh: tf (&/1, ~ kf

. ~r.

(/rD;,(l;~/. .g/C
ef am$ ~a;:/c~'7.1'·1/Ct/kd/71

//It!

tJu/~ dJ ~/.aw a;v/dtdd' kfflb a cr/ 11~ ~tt~z

91~~~4?/.

11.. mt1itiUt~lt~ Wb~rt:J(

,.~£..~(>lo..w.li~.fi'a?u:l4'?ldau~jo ,h~#I.~tV/'I,{;"q;~at~/:O/l;{;gn~r&tt,U}(;;" ~,;~7}~y~!#.t/IlrY////'d;; ,t'I0J!'"A?/-J

, <,

AUGUST

16 TH

_AIJ-/!)-..ll...,and

4);{:. !%td,:.jlelld(!JI("(!.~M;'P~l(led$I/~ ",t; -lUI{> ,,{;pndi«iand, 13 TH

C·:PU

-

1.'- - - - - - - - - - -. .---L-.....,iVlll,...

·.-

~

NP'113,lG IRfJv. Jun., '987)

File II Thl. Space For Ut. By S.c ry ~f St•••" 0.16

JIM EDGAR Secretary of Stete Stlte of IIlInol.

$ubmit In Dupficllttl

R / d, .. f

P,ymtlnt mu'r b, mId, by C'rrifled Ch,ck, CUhiefl' Chlfc/( or. Money oni,." pllyflbltl to "Stlcrotlry of Stat,':

APPLICATION FO" CERTifiCATE OF AUTHO"ITY Tv CONDUCT AfFAIRS IN lI.tINOIS

under ,h.

DO NOT SEND CASHI

t:!:"('l,;f,-i!l,Ji~ng FOil $60

f;,

,

GENERAL NOT FOR PROFIT CORPORATION A~rf

Pursuanl.o lh(t provlalona of "The General Not For Profit Corporath~mAct of 1 ege", the undarsigned corporation hereby applies for a certlficlIte of authority to conduct affairs in the Stllte of illinois pnd 6ubmits the following S-lotement.

1.

PROlBCT VOTS PU'H»

Tha name of tho corporation is •

tJ

. /',.

../

fM.y CO(l(.1n lh, word ~";IIPOf"'O"': ..'om-p-.-ny""'·;-IIl-,-orp-at-.-'.-d"'"...- -

(1'0 b" comp/elt"i only if th" corporate n6me i8 not avail,bltl) and the nllme which it elects to assume forullo in Illinois, hontby agreeing NOTto us, its corpor4te name in the conducting of affairs In illinois is

Stllte Or Country of Incorporation

3.

Tho address of Its

_

~

District of /1 Date of . ColumhlB L: Incorpor3tion _7115/85

2.

./'

,/

Period of O:Jration

........&tt'petuaJ

principal offiCII, wherever located. is _ ~424 16th Street, N. ~";"":"

WBshini!on t DC

4.



~

_

-..;.._ _---:~~.;..'_.

20036~

_

and tho addross of its principal offir.e in Illinois Is ...5.LWes t Hubbard Street - SuJttl-4..01l-.

_

~08go t

_

.~ ..

IlllnoiE!.- 60610

The name ond addross 01 Its registered 8gent and its rogisterod office In Illinois lira;

. ReUlstered Agnnt

Mary

_

RIlDiltorod

--2>'

Dempsey

A.

Fillt N_mll

M,ddl. N.m.

OWeo .-!J~ Wost Hubbard S....:..tr-:e_o-,t....

Suite 400

_

$,,,,,,

Numb"

LII' N"i-nf--

60610

Cook CountY

5.

Tho slates and countrios In which il I. ,mittod or qualified to conduct affairs aro:

6.

Tho nomos and rospoctivo fnsidontiol odd,ossOl of Its officors and

Nv., S.D., Wn., N.C.

Gn., Po.

t

Mo.,

diroctors are:

No . &Street

City

Stnta

~

"::===,,.,~---'==-~=,---~"-=,=:=-=-,==""?;==:=== . ;;========T:::-==~=:-,==---=--==-----==

.. ~'t.LWJ38th St. ........'-"Ne~. York NY 1819 "B" Street. N. W• Woshington. DC

.

---,.~-

.1::u~ir8~c~t9:.:..r_K_rt_stin R.:-~nderson .Q!!..ector

Dennis Dorryc_k

6740 S. Oglt1sb.r ~-2 W. 138th S~.reet

QJ!ector

Albert A. R.ab!_.

l-~~40 S. Oglesby

Direotor Thomas ABhor 5519-124-7

" 11'\0<.

tha" ' .• ttlch II..

1819 "B" Street, N,W.

lDqiL 20036

Chlcll~~_---!!E~ Now York t NY

C~io~go, ~ _ 60649

Woehington, DC

10031

20036

·li

Tne purpose or purposes tor which It I, organized Ind which It propose. to pOflue in the conduct of affairs In u,is State lire:

7.

The corporation (n) Is organized exclusively for charitpble and educational purposes, including (without limitation) educating th9 pUblic nbout rights, privUeges Bnd opportunities in tho area of civic participation; (b) may engage in all activities permitted by the Act incldf1ntal to or in furthorance of thoso purposes, oxoapt as restricted· herol,n; and (0) shall comply with the laws, rules and regulations set forth in and promulgated pursuant to the' :nternal Revenue Code of 1954 (hereinafter "the Code U ) and applicable to organizations described 1n seotion 501(0)(3), to which contributions are deductible under section 170(cH2), thereof.

The undersigned corporation hes caused this statem&nt to be ulgned by its duly authorized officers. each of whom affirm. under penalties of perjury, that th'l facts stattd herein are true. Dated

'

~

~

/,', ) .,

-

n

_,

#

• 19 •

t J-'

-.-PROJECT VOTB PUND



.~

4<:

by~t2

'7

f 'fllI.'u,. of Silent

Charlotto Melcher. Assistant Socretary

Cu",o"tio.~.1

_

-:

(SIfT'll/V" of ",..ldMr or

. Kristin R.

{ft,,,. or Print N.m•• fIII rlllll}

;!?t1f ...J......

f£u~ct

Vi,,,

-

PNuldllntl

And~-eresld.ent

(Trp. or Print Nlm" .nd rlt/"J

A corporation which Is to function as a club. as defined In Sect/on 1*3.24 of the "Liquor Control Act of 1934", musllnsf;lrt in Its purpose clause a stJtement that it will comply with the State and local law. end ordinance. relating to alcoholic liquors. This application Is accompanied by R copy of the artlclea of Incorpor-lltlon, DS amended, dulV authenticated by tho propor officer of the State or Country whoreln It /s incorporAted. which certification is not more thon nlnotY (90) days old.

:":

'.

II

w ~

...

oU _::> u..eel) -2&:00 WU~

In ~

at; a:

CL~

a: Oo:i~o~ a:t-- ~o~z"" ... tt u.. --30a:

C"i ~

,

~

CL

z

za:&!§3° 2~;( ~&: tt!;"" a:o o ~ Wu

:E

= ~

_~

0

Z

~

iZ

...l

o.u.. 0.0 ct

~t9c9&V<'

...u:

Z

W

C)

iQ .--

it! .-

r:-r. ,

:

~~'

~

..... ,

...

1".:',

~

r.:;:

~t:~~~ .:e ~

o~ ~ ~Vj

<:)'0 EJ~

~J

a:

.... ~

coIt) (0

,....cn

m CD em"" ~SCDN co III co Q. U) . - ,....

QJ"" c:0 Q o ._,.... c: ~=N 0:9 ';: 1\1:2. m

e U.!?

a

~QJo,.c U)C:Q. o 'C

u

o..!!

m{!!.

..

!v

----------..-----~~li

.' . _ _ _ _ _I ..

(

~

JIM EDGAR IEC.AlTAftV Of' ITATI

N 5519-124-7 FILE NUMBER

COOK

counT Y

OFFICE OF THE SECRETARY OF STATE SPR1NQFl~LD. ILUHOIS 827M

CERTIFICATE OF REVOCATION OF FOREIGN CORPORATION TO CONDUCT AFFAIRS IN ILLlNOIS UNDER THE GENERAL NOT FOR PROFIT CORPORATION ACT WHEREAS,

IT

APPEARS THAT

PROJECT VOTE FU~D MARY A DEMPSEY 54 W HUgBARD ST srE 400 CHICAGO, IL. 60610

081688

~

r

BEING A CORPORATION ORGA~IZED UNDER THE LAWS OF DISTRICT OF COLUMaI~ AND DULY AUTHORIZED TO CONDUCT ITS AFFAlqS UNDER THE PROVISIONS OF THE LAWS OF THE STATE OF ILLINotS, RELATING TO FOREIGN CORPORATIONS, HAS FAILED TO FILE A~ ANNUAL REPORT ~s REQUIREO BY THE PROVISIONS OF THE "GENERAL NI)T FOR PROFIT CORPORATION ACT" OF TH~ STATE OF ILLINOIS", APPROVED SF,PT 24, lQ~6, IN FORCE JANU~RY 1, 1~87; AND WHEREAS, SAlD ACT PROVIDES THAT THE seCRET~RY OF STATE SHALL REVOKE THE CERTIFICATE Of AUTHORITY OF SUCH CORPORATION TO CONDUCT AFFAIRS IN THE STATE OF ILLINOIS; NOW THEREFORE, I JIM EDGAR, SECRETARY OF STATE OF THE STATE OF ILlI~~!S, HEqEBY REVOKE THE CERTIFIC~TE Of AUTHORITY CF SAID CORPORATION TO CONDUCT ITS AFFAI~S IN THE STATE OF ILLINOIS, PURSUANT TO THE PROVIS~ONS OF THE AFORESAIO ACT.

IN TESTIMONY WHEREOF, I HERETO seT MY HAND AND CAUSE TO

~E

AFFIXED THE GREAT

SEAL OF THE STATE OF ILLINOIS. DoNe AT THE CITY OF SPRINGFIELO, THIS 2ND

DAY OF

JANUARY,

1990

SECPETARY OF ( VSi:>- ..'

~17)

A.D.

ST~Te

7R,~6q61

,1



':"<01lIo

~~

JESSE WHITE

NFP-113.15 (Rev. Jan. 1999)

Secretary of State • State of Illinois

APPLICATION FOR CERTIFICATE SUBMlnN DUPLICATE OF AUTHORITY TO CONDUCT Payment must be made by certified AFFAIRS IN ILLINOIS check, cashiers' check or a money under the order, Illinois attorney's check, Illinois GENERAL NOT FOR PROFIT CPA's check, payable to ACT CORPORAliON "Secretary of State." Telephone (217)782-3647 http://www.sos.state.il.us

File #

"---6223-2757

This Space For Use By Secretary of State Date

..5-dO -OC)..

Filing Fee

$50

Approve

Pursuant to the provisions of "The General Not For Profit Corporation Act of 1986," the undersigned corporation hereby applies for a certificate of authority to conduct affairs in the State of Illinois and submits the following statement.] 111·

1.

~DDeot Vote/lJot;k.JS/i1Jf ffrneriC!.a.,'"JJvD. /' ---~---~-7'f'>'lf;5.--1!\\)\

(a) CORPORATE NAME:

(b) ASSUMED CORPORATE NAME:

W\

~--------l!

N\I\'{ 2. 8£ 'l.G

3.

and the address of its principal office in Illinois is

~ iCt.-~D

\IoL-""~JI!-D.=..!~~~i....30..LL=.Ll/:""::::...!-:-=~--L.J-

,-:t:ll ,}\Jots ~ oleofL

-

The name and acadress of its registered agent and its registered office in Illinois Registered Agent

~re: Last Name

Registered Office

5. 6.

W ~.

2.

4.

G'2.

The states and countries in which it is admitted or qualified to conduct affairs are:

T~~LmS1nd ~s~~tive

residential addresses of its officers and directors are:

No. & Street President Secreta Director Director Director If more than 3. attach list

7.

The purpose or purposes for which it is organized and which it proposes to pursue in the conduct of affairs in this State are: If not sufficient space to cover this point, add one or more sheets of this size.

to 81\} b

a. Wetreves.s
Dro

8.

This application is accompanied by a copy of the articles of incorporation, as amended, duly authenticated by the proper officer of the State or Country wherein it is incorporated, which certification is not more than ninety (90) days old.

9.

The undersigned corporation !las caused this application to be signed by its duly authorized officers, each of whom affinns, under penalties of pe~ury, that the facts stated herein are true. (All signatures must be in BLACK INK.)

Dated

---/_-.,,......

_

.....

A corporation which is to function as a club, as defined in Section 1-3.24 of the "Liquor Control Act of 1934," must insert in its purpose clause a statement that It will comply with the State and local laws and ordinances relating to alcoholic liquors.

,.. It)

....r:i

";" 0-

IL.

Z

:: a: ou.

~ z a:

~

a:

FORM NFP 105.1 0/105.20 (rev. STATEMENT OF CHANGE OF REGISTERED AGENT ANDIOR REGISTERED OFACE General Not For Profit Corporation Act

Dec. 20(0)

Jesse White, Secretary of State Department of Business Services Springfield, IL 62756 Telephone (217) 782·3647

FILED

www.cyberdriveiIUnols.com

ffi~ D(~ )J AUG 0 2 2004 V DEPARTM L:i\.fj OF

JUl 26 2004

EI~SINESS SeRVICES

JESSE WHITE

Remit payment in the torr(! ot a check or money order payable to the Secretary of Stale.

SECRETARY OF STATE

_ _ _ _ _ _ _ _ _ _ _ _ _ File # 62232757

RUng Fee: $5.00

Approved:

~.

-------..;5ubmlt IfI duplcate - - - - T y p e or Print dearty in black lnk.----Do not write at:x:we 1t1Is l i n e l l r - - - - - -

1.

CORPORATE NAME: PROJECT VOTENOTING FOR AMERICA, INC.

2.

STATE OR COUNTRY OF INCORPORATION:

3.

Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State (before change):

_

Registered Agent National Registered Agents, Inc. First Name Middle Name Last Name Registered Office 208 South LaSalle Street. Suite 3855 Number Street Suite No. (A P,O. Box alone ;s not accept8.ble) Chicago, IL 60604, County of Cook

ZIP Code

City

5.

County

The address of the registered office and the address of the business office of the registered agent, as changed,

will be identical. 6.

The above change was authorized by: (lOX" one box only) a. 0 By resolution duly adopted by the board of directors. b. IfJ By action of the registered agent.

(Note 5) (Note 6)

seE REVERSE SIDE FOR SIGNATURES(S).

• i

E Ii.

"i,E

(If authorized by the board of directors, sign here. See Note 5) The undersigned corporation has caused this statement to be signed by a dUly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true.

7.

Dated

.__-(Month

&Day)

(Year)

(Exact Name of Corporation)

(Any Authorized Officer's Signature) (TypfJ or Print Name and TIt/B)

(If change ofregistered office by registered agent, sign here. See Note 6) herein are true. . The undersigned. under penalties of perjury, affirms that the facts s~tated Nati~e~ d A Inc. Dated July 22 , 2004 b':4V-,-:-L-LL_L......_r-=-~ -= (Month & Day) (Year) (Signatu'fe of Registered Agent of Record)

_

Robert K. Rowell, Vice President (Type orprint name. If the registered agent is a corporation, type or print the name and title of the officer who is signing on its behalf.)

NOTES 1.

The registered office may, but need not be the same as the principal office of the corporation. However, the registered office and the office address of the registered agent must be the same.

2.

The registered office must include a street or road address; a post office box number alone is not acceptable.

3.

A corporation cannot act as its own registered l;1gent.

4.

If the registered office is changed from one county to another, then the corporation must tile with the recorder of deeds of the new county a certified copy of the articles of Incorporation and a certified copy of the statement of change of registered office. Such certified copies may be obtained ONLY from the Secretary of State.

5.

Any change of registered agent must be by resolution adopted by the board of directors. This statement must then be signed by a dUly authorized officer.

6.

The registered agent may report a change of the registered office of the corporation for which he or she is registered agent. When the agent reports such a change, this statement must be signed by the registered agent. If a corporation is acting as the registered I;1gent, a duly authorized officer of such corporation must sign this statement.

ANNUAL REPORT FOR

2003

GENERAL NOT FOR PROFIT CORPORATION

FILE NO. N 6223-275-7

ACT

SECRETARY OF STATE OF Il.LItlOlS

FILE PRIOR TO 5-1-2003 ADD $3.00 PENALTY FOR LATE FlUNG

ANNUAL REPORT FILING FEE $5.00 r - -.

-II~" IfI~I'JIII II' .~ 111"

CP0073537

PROJECT VOTENOTING FOR AMERICA, INC. % C T CORPORATION SYSTEM 05·20-02 208 SOUTH LASALLE STREET CHICAGO IL 60604-1136 -

1. )

2.) CHANGES ONLY REGISTERED AGENT , ,.J2TREET ADDRESS CITY: ZIFq~ODE COUNTY

COOK COUNTY 3.) The above corporation organized under the laws ot the State of LOUISIANA, pursuant to the provisions of "The General Not for Profit Corporation Act" of the State of Illinois, hereby makes the following report:

4.) THE NAMES AND RESPECTIVE ADDRESSES OF ITS OFFIC~RS AND DIRECTORS ARE: NAME

OFFICE

NUMBER & STREET

STATE

CITY

ZIP

President

Secretary Treasurer Director

Director

,Q '"'IS 7

Director

.s(

NOTE: List all directors above or list them on an additional sheet. Illinois corl'oratio s MUST have at lea 5.) The following is a brief statement of the character of the affair~ which the corporation is actually col'\ducting:

!Joh-@r'4}f

V(;)kr

re~./(j-fvtf;~.

6.) Is the corporation a CONDOMINIUM AS$ociation as established under the Condominium Property Act? Yes

D

l~ the corporation

Yes

No .

[0'

(CHECK ONE)

a COOPERATIVE HOUSING CORPORATION defined in $ection 216 of the Internal Revenue Code of 1954?

0

No

0

(CHECK ONE)

Is thiS a HOMEOWNER'S ASSOCIATiON which administers A COMMON INTEREST COMMUNITY AS DEFINED IN SUBSECTION (e) of Section 9-102 of the Code of the Civil Procedure?

Yes

0

No

[IT'

(CHECK ONE)

(State or Country)

(please read reverse side of this

a.)

BY

report before signing be/o~

....".2J)~ . I.:. . t:.I./f;."'9'~ %J:d.4-":'<'~~~~(,.~~_' ;. ~... ..-!-../_--!...~~r (s£.!...:Jck~tdl--=_-j1c....::../+/ia---<·rt2.~~=
'(AuthofiZ6d Offic&r's Signature)

(Tit/e)

(Date)

Vnd.r ~n8.ItV of pMlLwY GOd &11 GO . .horized omc.r. I d.clare tl'Mf ttl"i armuaJ Aport, pursu&r\t- 10 provis.ions of th. Gt1'l4Iral Not FOf Pro1it COf1)Oflltlon A,t, hQ;s b..n 4xall)jnlHi by .".. ~ is, co tM but of my ftno....dgt' and b,li.f. 1t\J., COrnq1 1 and eompliltl•.

.ITEM 8 MUST BE SIGNED 005885 Form CDNFPA • Rev. 0711.0/2002 '\~~'~"

...;:::....

,-

1I Corporate NJm,e

Secretary Name/Address

:P.h~

.1

-

-

I

.-

.d.k

File Number

dftukd



Oirector NamaJAddress

N 6223·275·7

3a) Date of Inc./Qual.

I,

TreaSiUrer Name/Address

3b) State of Inc.

05-20·2002

LOUISIANA

II

Director NameiAddr~ss

If

Director Name/Address

G

It

5) Bnef o.,scriptlon of the corporabon's activities:

I

.of ~I ),()"I-I~ ,.

% NATIONAL REGISTERED AGENTS 03·0 208 S LASALLE ST STE ]855 cmCAGO IL 60604 COOK COUNTY

.

.

-

lill //11111111

1/111 I IIII

CP0863652

Corporation Act

It

prin;pa~1tlt ~7. Corporabon (~. CllJtate'A:;~) 'Jl) lIo;:.·~h :.;~ /,'.~ •

2) Reg-iste,.,d Agont,

--

-

--

PROJECT VOTENOTING FOR AMERICA INC.

4) President Name/Address

7)

---

Year of:

V

Jl. 7bl/'1 ,

2004

Sa) Is this Corporation a CONDOMINtUM ASSOCIATION?

DYES rPrNO

Bb) Is this Corporation a COOPERATIVE HOUSING CORP.?

DYES

lB'NO

DYES

l:i2rNo

"()4

- BC~iS Corporation a HOMEOWNER'S ASSOCIATION?

-

l)nder the penalty of pe~ury and as an authonzed officer, I declare that thIS annual report, pursuant to the provisIons 01 the General Not For Profit Corporation Act, has been examined by me and is. to the best of my knowledge and belief, true, conrect and complete.

11)

Signalul'I / _ , / ".

-~

Tille

1

5'-S-o If

Date

. PROJECT VOTENOTING FOR AMERICA, INC. Inc. Date: May 20,1994 State of Inc.: Louisiana FEIN: 72-1268719 States where active: AR, CT, IL, LA, NY 501(c)(3) tax exempt: Yes. Purpose:

The corporation shall lessen the burdens of government, promote the social welfare, lessen neighborhood tensions, eliminate prejudice and discrimination, combat community deterioration, and relieve 'that poor and distressed through educating the public about rights, privileges and opporJunities in the area of civic participation, and all permitted activities incidental to or in furtherance of these purposes.

Reg. Agent:

National Registered Agents, Inc. 208 South LaSalle Street, suite 1855 Chicago, IL 60604

President:

Maxine Nelson, 4308 W. 9th, Pine Bluff, AR 71603 (870) 535-3570 George Hampton, 31 Havelock, Dorchester, MA 02124 Mary Alvarez, 845 Flatbusb, Brooklyn, New York,11226 Cleo Mata, 6503 Kernel St., Brooklyn, New Yor~ 11226 Barbara Faherty, 1024 Elysian Fields Ave., New Orleans, LA 70117

Vice Pres: Secretary: Treasurer: Asst. Treas: Directors:

All of the Above; plus, Maria Torres, 2437 S. Sawyer, Chicago, Illinois 60623

-,

1) Corpora!. "'-''''''

N 6223-275-7 05-20.2002

FM lUriJ.r

31) Dale of "'o.JOyal.

LOUISIANA

3bl Slale of lno,

Annual Report General Not For Profit Corporation Act Ynrof:

2005 Ia) I, lhit Corporation a CONDOM~'UM AS5OCIATIOIf>

DYES

CllNo

Ib)I' It>ls Corporation a COOPERATIVE HOUSING CORP.?

DYES

o

% NATIONAL REGISTERED AGENTS 07-2 -04

200 WEST ADAMS STREET CHICAGO IL 60606 COOKCOUNTY Ulderlh' pendy 01 pe"'''' and as an authorized oflle... I decl.or.lhat this Inn..' report. purs.. '" 10 the prol'lolans of Ih. Glneral Hot For Prolll Corporallon Act. h.. be.n ..alIW1ed bV me and Is. 10 Ihe be,t olmvknooMdge .nd bold. t",e, .arrl.t and oo~ltle. '--

DYES ./ ' / ~.

.........:.n.:...It;..l-

--=D.:::.'::...l.

_.- --),1 ~ar7W I. ~w<"'~f ~_ .......

--

--

--

--

-.

_

.. -.

--

-

._.

--

-

--

_. _.

-

--

PROJEd~ VOTEIVOTtNG FOR AMERICA INC.

4} Presldeot Name/Address Secretary

-- -T

FiJ..,Numl:>er

-,

Name/Addre~s

Treasurer NamelAdc;lre~s

30) Stale 0\ \nG.

r--\~\\ \\\\\\\\ \ \\\\\\ \ 75O

O{~to( N~melAddress

Dilector NameJAddress

N 6223-275-7

3al Date of Inc./Qual.

05-20-2002

LOUISIANA

Annual Report

C'P0300

GeneralNot For Profit Corporation Act

Director Name/Address 5) Bnef Description of the corporation's activIties,

Year of,

1) Pnnoipal Address of the Corporation (Street, City, State, ZIp Code)

/'

2006 2) Registered Agent

% NATIONAL REGISTERED AGENTS 07-2 -04 200 WEST ADAMS STREET CHICAGO lL 60606 COOK COUNTY

P~lfjUry

Under the penalty of and as an authorized offreer, I deGlare that this annual report, plJlsuant to the provisions of the General Not For Profit COfpon~tlon Act, has been examined by me and IS, to the best of my knowledge and belief, tru'it, correct ..nd c::omp\ete,

!

13~

6a/ Is this Corporation a CONDOMINIUM ASSOCIATION?

DYES

6b)ls this Corporaljon a COOPERATIVE HOUSING CORP,?

DYES

2)N)Y'

6e) \>; thiS Ccrporaljon a HOMEOWNt:R'S ASSOCIATlON?

DYES

j2{NO

~~

8) Slgtlalure ./ ~

1""-

~

YL?./

TItle

I ch/~

Date

..

'~

. ,.. ;

DIRECTORS and OFFICERS

i

II=""

Maxine Nelson

Director and President 4308 W. 9th Avenue Pine Bluff, AZ. 71603

George Hampton

Director and Vice-President 31 Havelock Street Dorchester, MA. 2124

Mary Alvarez

Director and Secretary 845 Flatbush Avenue Brooklyn, NY 11226

Cleo Mata

Director and Treasurer 6503 Kernel Street Houston, Tx. 77087

Barbara Faherty

Assistant Treasurer 1024 Elysian Fields Avenue New Orleans, LA. 70117

Filing fee: $5 (If late, add $3 penalty fee.)

DOMESTICIFOREIGN CORPORATION ANNUAL REPORT General Not for Profit Corporation Act

¥

Jesse White, Secretary of State Department of Business Services

501 S. Second St. Springfield, IL 62756

217·782·7808

www.cyberdriveil1inois.com

'

DONotWriteAboveThiS~ine

.

2.

Registered Agent National Register Agent Inc. Registered Office: 200 West Adams St. City, IL, ZIP, County: Chicago, IL 60606

--

3a.

4.


Corporation Name: Project Vote / Voting for America, Inc.

1.

-

Year:

-

-.

Date of Incorporation/Qualification: 05120!2002

I 3b~' Stateoflncorporailoii: LOUisiana - - - -

Names and Addresses of Corporation's Officers and Directors: NAME· Maxine Nelson George Hampton Cleo Mata Maxine Nelson .Q.eorge Hampton· Cleo Mata

-

------

OFFICE President Secretary Treasurer Director Director' Diractor

CITY NUMBER & STREET 4308 W 9th Avenue, Pine Bluff, AR 71603 31 Havelock St, Dorchester, MA 02124 6503 Kennel St., Houston, TX 4308 W 9th Avenue, Pine Bluff, AR 71 e03 31 Havelock St, Dorchester, MA 6503 KennE:1' St., Houston, TX

STATE

ZIP

• _ _ _ _ _ _A _ _ •

'-~-----_.---

--_._----

_._-.-

-

NOTE: .List all oHicers .and director; abov~ or list th~rn on an additional sheet:

Il:inoi~ corpora1ions must have thre$ di(ectors,

5.

'(

.

.

6.

Brief statement of type of business the corporation is conduc1ing: •

1& ed.10.j!.,at~

-L

~ubl/c.. aDpU+.l!.I'Cj.hfs/ (Jr, VI' E'~eS' +- OOpo,e TuNI

. J.

' ,.

. V'

T' €-.; t IJ ,*.eb~5. Is this corporation a Condominium Association as established under the Condominium Property ACl? (check one) DYes [lJ No . Is this corporation a Cooperative H.ouslng Corporation defined in Section 216 of the Interna; RevenUe Code ot 1954? (check one) . . Yes III No

o

IS ttlis corporation a Homeowner's Association that administers a common-interest community as defined In SUbsection (c) of Section 9-102 of the Code of Civil Procedure? (check one) DYes . l:zl No

ITEM 6 MUST BE COMPLETED.

Failure to answer any question on this form may result in

a late penalty, irwoluntary

dissolution or revocation.

7.

Address, inclUding street and number, of Corporation's Principal Office:

1024 Elysian Fields Ave

New Orleans

Number and Street

LA City

70117 Stale

ZIP Code

an authorized oflicer, I declare that this Annual Report, pursuant to the provisions of the Genera! ~~rtlen examined by me and is, to the best of my l<nowledge and belief, true, correct and complete.

8.

_ ture

~

tJ

h d rr

S

SL_Y'f at; L( f P L_

Title.

ITEM 8 MUST BE SIGNED. Printed by authority ot the State ot illinois. April 2007 - 5M - C·54.23

.

/~~7f1.._

~~

Fllillg fee: $5 (If late, add $3 penalty fee.)

DOMESTIClFOREIGN CORPORATION ANNUAL REPORT General Not for Profit Corporation Act Jesse White. Secretary of State Department of Business Services 501 S. Second St. Springfield. IL 62756

217· 782-7808 www.cyberdriveillinois.com

,,--

Do Not Write Above This une_-=-!J

1.

Corporation Name: Project VoteNoting for America, Inc.

2.

Registered Agent National Register Agent Inc

-cr

I. 75 7 Year:_-.:.O_})_ _ File #:---,lf~J:::...:·;):s-J_~_;;J __'--~-' (J

Illllllll/IIIIII!!I!llll CP0336597

Registered Office: 200 West Adams Street

CitY-JhZI~Coun~.: =C""h_:-=ic"7~g,,::o=,=:IL=-6~0:c:~;;,,:0:::::6=:-==~=-

___ .

~_ ~b.

3a.

Date of Incorporation/Qualification: --05120/20Q2

4.

Names and Addresses of Corporation's Officers and Directors;

NAME

OfFICE

Maxine Nelson George Hampton Cleo Mata Maxine Nelson GeorQe Hampton Cleo Mata

President

Secretary

Treasurer Dir~tor Djr~tor

Dir~!or

_

State of Incorporation: _L..,:o.;:.u-"isc..:ia::.:.n"'a:....-

CITY NUMBER & STREET 4308 W 9th Avenue, Pine Bluff, AR 71603 31 Havelock St, Dorchester, MA 02124 6503 Kennel St., Houston, TX 17087 4308 W 9th Avenue, Pine Bluff, AR 71603 31 Havelock St, Dorchester, MA 02124 6503 Kennel St., Houston, TX 17087

STATE

_

ZIP

NOTE: list all oificers and directors above or list them on an additional sheet: Illinois corporations must have three directors.

5. 6.

Brief statement of type of business the corporation is conducting:

Is this corporation a Condominium A.ssoclation as established under the Condominium Property Act? (CheCK one) III No

o Yes

Is this corporation a Cooperative Housing Corporation defined in Section 216 of the Internal Revenue Code of 19541 (check one) DYes llJ No Is this corporation a Homeowner's A.ssociation that administers a common-interest community as defined in subsection (c) of Section 9-102 of the Code of Civil Procedure? (check one) DYes GZJ No -

ITEM 6 MUST BE COMPLETED. Failure to answer any question on this form ma.y result in a late penalty, involuntary dissolution or revocation.

7

Address, including street and number, of Corporation's Principal Office: 2609 Canal St., Legal~3rd Floor Number and Street

7.r r i

8.

BY

New Orleans City

LA

70119

State

ZIP Code

au orize
'5

JJ

ITEM 8 MUST BE SIGNED. Printed by alJ1IJorily of lhe State of Illinois. April 2007 - 5M - C-S4.23

lif.e

-It) -0 ~

Related Documents

Cables Ties
June 2020 8
Chris Ties
June 2020 6
Non Ties
May 2020 9
A Vote For Obama Is A
November 2019 24

More Documents from "dhiraj"