Search icon

NATIONAL LGBTQ TASK FORCE ACTION FUND, INC.

Branch

Company Details

Entity Name: NATIONAL LGBTQ TASK FORCE ACTION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Branch of: NATIONAL LGBTQ TASK FORCE ACTION FUND, INC., NEW YORK (Company Number 335251)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: F11000002108
FEI/EIN Number 132772832
Address: 1050 Connecticut Ave NW, Ste 65500, Washington, DC, 20035, US
Mail Address: 310 W. 20th St., STe. 300, Kansas City, MO, 64108, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Exec

Name Role Address
Johnson Kierra Exec 1050 Connecticut Ave NW, Washington, DC, 20035

Chairman

Name Role Address
Penalosa Juan Chairman 1050 Connecticut Ave NW, Washington, DC, 20035

Director

Name Role Address
Soloman Andrew Director 1050 Connecticut Ave NW, Washington, DC, 20035
Salazar Mayra Director 1050 Connecticut Ave NW, Washington, DC, 20035
Darden Colgate Director 1050 Connecticut Ave NW, Washington, DC, 20035

Secretary

Name Role Address
Chandler Peter Secretary 1050 Connecticut Ave NW, Washington, DC, 20035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1050 Connecticut Ave NW, Ste 65500, Washington, DC 20035 No data
CHANGE OF MAILING ADDRESS 2022-01-24 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
NAME CHANGE AMENDMENT 2015-04-10 NATIONAL LGBTQ TASK FORCE ACTION FUND, INC. No data
REGISTERED AGENT NAME CHANGED 2013-09-11 CORPORATE CREATIONS NETWORK INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000155287 TERMINATED 1000000882446 COLUMBIA 2021-03-30 2041-04-07 $ 34,283.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State