Search icon

FAIR SHARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FAIR SHARE, 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: 20 Mar 2008 (17 years ago)
Branch of: FAIR SHARE, INC., COLORADO (Company Number 20101198312)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: F08000001237
FEI/EIN Number 261525298

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

Address: 600 Pennsylvania Avenue SE, Suite 400, WASHINGTON, DC, 20003, US
Mail Address: 600 Pennsylvania Avenue SE, Suite 400, WASHINGTON, DC, 20003, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Kirk Maureen President 1543 Wazee St., Suite 400, Denver, CO, 80202
Maysmith Peter Treasurer 1543 Wazee St, Denver, CO, 80202
Williams Hall Lucy Director 600 Pennsylvania Avenue SE, WASHINGTON, DC, 20003
Cairo Allison Secretary 1429 Walnut Street, Philadelphia, PA, 19102
FERRULO MARK Agent 1010 Central Ave #209, St. Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025488 FLORIDA FAIR SHARE EXPIRED 2011-03-10 2016-12-31 - 1536 WYNKOOP ST., SUITE 100, DENVER, CO, 80202
G08085900201 PROGRESS FLORIDA EXPIRED 2008-03-25 2013-12-31 - 6330 WATERCREST WAY #301, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 600 Pennsylvania Avenue SE, Suite 400, WASHINGTON, DC 20003 -
REGISTERED AGENT NAME CHANGED 2019-11-26 FERRULO, MARK -
REINSTATEMENT 2019-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 600 Pennsylvania Avenue SE, Suite 400, WASHINGTON, DC 20003 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-02-28 FAIR SHARE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1010 Central Ave #209, St. Petersburg, FL 33705 -
NAME CHANGE AMENDMENT 2012-01-26 FAIR SHARE ALLIANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State