Search icon

NATIONAL AUDUBON SOCIETY, INC.

Branch

Company Details

Entity Name: NATIONAL AUDUBON SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1954 (71 years ago)
Branch of: NATIONAL AUDUBON SOCIETY, INC., NEW YORK (Company Number 139472)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: 809761
FEI/EIN Number 13-1624102
Address: 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY 10014
Mail Address: 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY 10014
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Gray, Elizabeth Chief Executive Officer 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Vice President

Name Role Address
Hatley, Neeta Vice President 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Controller

Name Role Address
Hatley, Neeta Controller 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Treasury

Name Role Address
Hatley, Neeta Treasury 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Financial Operations

Name Role Address
Hatley, Neeta Financial Operations 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Director

Name Role Address
Hellman, Jessica Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Cihan, Shelly Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Pruett, R. Cynthia Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Fuentes, Johanna Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Swan, Phil Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Taylor, Lili Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Lawrence, Richard Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Watts, Joe Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Riggs, Anna Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Brown, Rodney Director 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Chief Financial Officer

Name Role Address
Milne, Ingrid Chief Financial Officer 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Vice Chair

Name Role Address
Sullivan, Kathy Vice Chair 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014
Golumbeski, George Vice Chair 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Chair

Name Role Address
Bell, Susan Chair 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Secretary

Name Role Address
Orr, Susan Secretary 225 VARICK STREET, 7TH FLOOR NEW YORK, NY 10014

Treasurer

Name Role Address
Hymes, Victor Treasurer 7TH FL, 225 VARICK STREET NEW YORK, NY 10014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046072 BLAIR AUDUBON CENTER AT CORKSCREW SWAMP SANCTUARY ACTIVE 2015-05-08 2025-12-31 No data 225 VARICK STREET 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, 10014
G11000104069 AUDUBON FLORIDA ACTIVE 2011-10-24 2026-12-31 No data 4500 BISCAYNE BLVD., SUITE #350, MIAMI, FL, 33137
G11000086763 KERF EXPIRED 2011-09-01 2016-12-31 No data 1399 OVERSEAS HIGHWAY, SUITE 4E, MARATHON, FL, 33050
G11000055608 KEYS ENVIRONMENTAL RESTORATION FUND EXPIRED 2011-06-08 2016-12-31 No data 1399 OVERSEAS HIGHWAY, SUITE 4E, MARATHON, FL, 33050
G11000022854 AUDUBON OF FLORIDA ACTIVE 2011-02-23 2026-12-31 No data 4500 BISCAYNE BLVD., SUITE #350, MIAMI, FL, 33137
G09000148249 BLAIR AUDUBON CENTER AT CORKSCREW SWAMP SANCTUARY EXPIRED 2009-08-21 2014-12-31 No data 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY 10014 No data
CHANGE OF MAILING ADDRESS 2008-05-05 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY 10014 No data
NAME CHANGE AMENDMENT 2005-10-10 NATIONAL AUDUBON SOCIETY, INC. No data
REGISTERED AGENT NAME CHANGED 2004-12-20 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State