Entity Name: | THE TRUST FOR PUBLIC LAND ACTION FUND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F10000003845 |
FEI/EIN Number | 04-3515341 |
Address: | 6 Beacon Street, Suite 615, Boston, MA, 02108, US |
Mail Address: | 6 Beacon Street, Suite 615, Boston, MA, 02108, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Chiu Peggy | Secretary | 6 Beacon Street, Boston, MA, 02108 |
Name | Role | Address |
---|---|---|
Blake Cecilia | Assi | 101 Montgomery, San Francisco, CA, 94104 |
Name | Role | Address |
---|---|---|
Niemczyk Carolyn | Chairman | 101 Montgomery, San Francisco, CA, 94104 |
Name | Role | Address |
---|---|---|
Hatch Whitney | Director | 6 Beacon Street, Boston, MA, 02108 |
Name | Role | Address |
---|---|---|
Obendorf James | Treasurer | 6 Beacon Street, Boston, MA, 02108 |
Name | Role | Address |
---|---|---|
Lee William | President | 6 Beacon Street, Boston, MA, 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 6 Beacon Street, Suite 615, Boston, MA 02108 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 6 Beacon Street, Suite 615, Boston, MA 02108 | No data |
NAME CHANGE AMENDMENT | 2017-08-15 | THE TRUST FOR PUBLIC LAND ACTION FUND INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-04 |
Name Change | 2017-08-15 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State