Search icon

NATIONAL DISABILITY RIGHTS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL DISABILITY RIGHTS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: 767263
FEI/EIN Number 592333653

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 First Street, NE, Suite 740, WASHINGTON, DC, 20002, US
Mail Address: 820 First Street, NE, Suite 740, WASHINGTON, DC, 20002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Michelle Secretary 4095 Legacy Parkway, Lansing, MI, 48911
Sallo Marlene Exec 820 First Street, NE, WASHINGTON, DC, 20002
Rico J J Past 177 North Church Avenue, Tucson, AZ, 85701
Cornett Jake Vice President 511 SW 10th Avenue, Portland, OR, 97205
Anderson Patty President Disability Rights Texas, Austin, TX, 78758
Masseau Tom Treasurer 400 West Capitol Avenue, Little Rock, AR, 72201
DISABILITY RIGHTS FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-22 DISABILITY RIGHTS FLORIDA -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 820 First Street, NE, Suite 740, WASHINGTON, DC 20002 -
CHANGE OF MAILING ADDRESS 2015-04-17 820 First Street, NE, Suite 740, WASHINGTON, DC 20002 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 2728 CENTERVIEW DRIVE, SUITE 102, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2005-07-11 NATIONAL DISABILITY RIGHTS NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State