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 |
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 |
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 |
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. | - |
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