Search icon

TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC.

Company Details

Entity Name: TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: C/O MR. JORGE MARTINEZ, 200 SOUTH BISCAYNE BLVD. #3300, MIAMI, FL, 33131-2349, US
Mail Address: 200 W. Madison Street, 3rd Floor, CHICAGO, IL, 60606, US
Place of Formation: FLORIDA

Agent

Name Role Address
PETREY RODERICK N Agent 201 South Biscayne Boulevard, MIAMI, FL, 33133

Director

Name Role Address
Berg Chad Director Bill & Melinda Gates Foundation, Seattle, WA, 98109
Mingo Wendye Director 3215 W Big Beaver Rd, Troy, MI, 48084

President

Name Role Address
ARON-DIAZ JOSE President PO Box 94314, Seattle, WA, 98124

Secretary

Name Role Address
Puckett Ann Secretary 185 Oakes St SW, Grand Rapids, MI, 49503

Vice President

Name Role Address
Alia Nadia Vice President 50 Locust Avenue, Suite 1, New Canaan, CT, 068404737

Treasurer

Name Role Address
Sawant Nikhil Treasurer 220 N. Tryon Street, Charlotte, NC, 28202

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 No data 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 No data
NAME CHANGE AMENDMENT 2019-12-03 TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 201 South Biscayne Boulevard, Suite 2805, MIAMI, FL 33133 No data

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 Feb 2025

Sources: Florida Department of State