Search icon

NATIONAL LGBTQ TASK FORCE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL LGBTQ TASK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: F05000000710
FEI/EIN Number 521624852

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

Address: 1050 Connecticut Ave NW, Washington, DC, 20035, US
Mail Address: 310 W. 20th St., Kansas City, MO, 64108, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Gadinsky Liebe co 1050 Connecticut Ave NW, Washington, DC, 20035
Gadinsky Liebe Chairman 1050 Connecticut Ave NW, Washington, DC, 20035
Cox Candy Chairman 1050 Connecticut Ave NW, Washington, DC, 20035
Tester Jason Director 1050 Connecticut Ave NW, Washington, DC, 20035
Darden Colgate Treasurer 1050 Connecticut Ave NW, Washington, DC, 20035
Penalosa Juan Director 1050 Connecticut Ave NW, Washington, DC, 20035
Hayes Rose Director 1050 Connecticut Ave NW, WASHINGTON, DC, 20035
Cox Candy Co 1050 Connecticut Ave NW, Washington, DC, 20035
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1050 Connecticut Ave NW, Ste 65500, Washington, DC 20035 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2017-01-09 1050 Connecticut Ave NW, Ste 65500, Washington, DC 20035 -
NAME CHANGE AMENDMENT 2015-04-27 NATIONAL LGBTQ TASK FORCE, INC. -
REGISTERED AGENT NAME CHANGED 2013-09-11 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2011-05-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-16 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State