Entity Name: | COALITION TO REDUCE SPENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F17000000438 |
FEI/EIN Number |
45-4429113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1031, ALEXANDRIA, VA, 22313, US |
Address: | 4600 S Four Mile Run Dr #226, ARLINGTON, VA, 22204, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
BYDLAK JONATHAN M | Chairman | 4600 S Four Mile Run Dr #226, Arlington, VA, 22204 |
BYDLAK JONATHAN M | President | 4600 S Four Mile Run Dr #226, Arlington, VA, 22204 |
BYDLAK JONATHAN M | Secretary | 4600 S Four Mile Run Dr #226, Arlington, VA, 22204 |
LORENC RICHARD | Vice Chairman | 626 HARDENDORF AVE, ATLANTA, GA, 30307 |
O'BOYLE KEVIN | Director | 1412 MADRONA DR, SEATTLE, WA, 98122 |
Zadek Robert | Director | 1001 Bridgeway, Sausalito, CA, 94965 |
BYDLAK JONATHAN M | Agent | 4600 S Four Mile Run Dr #226, ARLINGTON, FL, 22204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4600 S Four Mile Run Dr #226, ARLINGTON, VA 22204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4600 S Four Mile Run Dr #226, ARLINGTON, FL 22204 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 4600 S Four Mile Run Dr #226, ARLINGTON, VA 22204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-06 |
Foreign Non-Profit | 2017-01-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State