Search icon

NATIONAL LGBTQ TASK FORCE, INC.

Company Details

Entity Name: NATIONAL LGBTQ TASK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

co

Name Role Address
Gadinsky Liebe co 1050 Connecticut Ave NW, Washington, DC, 20035

Chairman

Name Role Address
Gadinsky Liebe Chairman 1050 Connecticut Ave NW, Washington, DC, 20035
Cox Candy Chairman 1050 Connecticut Ave NW, Washington, DC, 20035

Director

Name Role Address
Tester Jason Director 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

Treasurer

Name Role Address
Darden Colgate Treasurer 1050 Connecticut Ave NW, Washington, DC, 20035

Co

Name Role Address
Cox Candy Co 1050 Connecticut Ave NW, Washington, DC, 20035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1050 Connecticut Ave NW, Ste 65500, Washington, DC 20035 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2017-01-09 1050 Connecticut Ave NW, Ste 65500, Washington, DC 20035 No data
NAME CHANGE AMENDMENT 2015-04-27 NATIONAL LGBTQ TASK FORCE, INC. No data
REGISTERED AGENT NAME CHANGED 2013-09-11 CORPORATE CREATIONS NETWORK INC. No data
REINSTATEMENT 2011-05-11 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-01-16 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-12-06 No data No data

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 Feb 2025

Sources: Florida Department of State