Entity Name: | GLSEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 06 Aug 2002 (22 years ago) |
Document Number: | F02000004007 |
FEI/EIN Number | 043234202 |
Address: | 110 William Street, NEW YORK, NY, 10038, US |
Mail Address: | 110 William Street, NEW YORK, NY, 10038, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reed Kimberly | Director | 302 MONTCLAIR AVE, NEWARK, NJ, 07104 |
Stribling-Kivlan Elizabeth Ann | Director | 340 West 23rd Street, New York, NY, 10011 |
Mercure Michel | Director | 747 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Wright Chely | Co | 567 Ralph McGill Blvd.,, Atlanta, GA, 30312 |
Name | Role | Address |
---|---|---|
Wright Chely | Vice President | 567 Ralph McGill Blvd.,, Atlanta, GA, 30312 |
Name | Role | Address |
---|---|---|
Inclan Rocio | Chairman | 7985 SANTA MONICA BLVD, LOS ANGELES, CA, 90048 |
Name | Role | Address |
---|---|---|
GOMEZ RICK | Vice Chairman | 1000 NICOLLET MALL, Minneapolis, MN, 55403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 110 William Street, 30th Floor, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 110 William Street, 30th Floor, NEW YORK, NY 10038 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-24 |
Reg. Agent Change | 2015-08-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State