Entity Name: | FLORIDA LGBTQ+ DEMOCRATIC CAUCUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N06000000714 |
FEI/EIN Number |
202717127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 Biscayne Blvd. #2401, Miami, FL, 33132, US |
Mail Address: | PO Box 10026, Miami, FL, 33101, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browde Kristen P | President | PO Box 10026, Miami, FL, 33101 |
Salazar Luis | Vice President | PO Box 10026, Miami, FL, 33101 |
Nall Jeffrey | Treasurer | PO Box 10026, Miami, FL, 33101 |
Cutler David | Secretary | PO Box 10026, Miami, FL, 33101 |
Browde Kristen P | Agent | 888 Biscayne Blvd. #2401, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 888 Biscayne Blvd. #2401, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 888 Biscayne Blvd. #2401, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 888 Biscayne Blvd. #2401, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-12 | Browde, Kristen Prata | - |
NAME CHANGE AMENDMENT | 2019-07-29 | FLORIDA LGBTQ+ DEMOCRATIC CAUCUS, INC. | - |
REINSTATEMENT | 2017-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2015-04-16 | FLORIDA LGBTA DEMOCRATIC CAUCUS, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-21 |
Name Change | 2019-07-29 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State