Search icon

TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC. - Florida Company Profile

Company Details

Entity Name: TECHNOLOGY ASSOCIATION OF GRANTMAKERS, 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: 07 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: N06000006121
FEI/EIN Number 562558836

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 Riverside Avenue, Suite 700, Jacksonville, FL, 32202, US
Mail Address: 501 Riverside Avenue, Suite 700, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARON-DIAZ JOSE President PO Box 94314, Seattle, WA, 98124
Alia Nadia Vice President 50 Locust Avenue, Hammond, IN, 46324
Mingo Wendye Director 3215 W Big Beaver Rd, Troy, MI, 48084
Puckett Ann Director 185 Oakes St SW, Grand Rapids, MI, 49503
Niemann Katie Secretary 3683 Willia St, Houston, TX, 77007
Tsang To Director 444 Castro Street, Suite 140, Mountain View, CA, 94041
FT CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067025 TAG, INC ACTIVE 2023-05-31 2028-12-31 - 200 W. MADISON STREET, 3RD FLOOR, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 C/O MR. JORGE MARTINEZ, 200 SOUTH BISCAYNE BLVD. #3300, MIAMI, FL 33131-2349 -
NAME CHANGE AMENDMENT 2019-12-03 TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 201 South Biscayne Boulevard, Suite 2805, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
Name Change 2019-12-03
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State