Entity Name: | MISSION INCREASE FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | F13000005531 |
FEI/EIN Number | 810618279 |
Address: | 12909 SW 68th Parkway, Tigard, OR, 97223, US |
Mail Address: | 12909 SW 68th Parkway, Tigard, OR, 97223, US |
Place of Formation: | OREGON |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS DAN | President | 7357 SW Beveland St, Ste 200, Tigard, OR, 97223 |
Name | Role | Address |
---|---|---|
STOCKAMP DALE | Chairman | 7357 SW Beveland St, Ste 200, Tigard, OR, 97223 |
Name | Role | Address |
---|---|---|
STOCKAMP GAIL | Director | 7357 SW Beveland St, Ste 200, Tigard, OR, 97223 |
Name | Role | Address |
---|---|---|
Beckett Kevin | Boar | 7357 SW Beveland St, Ste 200, Tigard, OR, 97223 |
Name | Role | Address |
---|---|---|
Layton Kirk | Chief Financial Officer | 7357 SW Beveland Rd, Tigard, OR, 97223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 12909 SW 68th Parkway, 455, Tigard, OR 97223 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 12909 SW 68th Parkway, 455, Tigard, OR 97223 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
Reg. Agent Change | 2021-08-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-31 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State