Search icon

FINRA REGULATION, INC.

Company Details

Entity Name: FINRA REGULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 15 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: F97000006749
FEI/EIN Number 521959501
Address: 1700 K Street NW, WASHINGTON, DC, 20006, US
Mail Address: 1700 K Street NW, WASHINGTON, DC, 20006, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
DIGANCI TODD T Treasurer 1700 K Street NW, WASHINGTON, DC, 20006

Secretary

Name Role Address
ASQUITH MARCIA E Secretary 1700 K Street NW, WASHINGTON, DC, 20006

Director

Name Role Address
Roman Derrick A Director 1700 K Street NW, WASHINGTON, DC, 20006

Vice President

Name Role Address
WALSH GERALDINE M Vice President 1700 K Street NW, WASHINGTON, DC, 20006
SOKOBIN JONATHAN S Vice President 1700 K Street NW, WASHINGTON, DC, 20006
BERRY RICHARD T Vice President 1700 K Street NW, WASHINGTON, DC, 20006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1700 K Street NW, WASHINGTON, DC 20006 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1700 K Street NW, WASHINGTON, DC 20006 No data
REGISTERED AGENT NAME CHANGED 2015-01-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2008-01-02 FINRA REGULATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State