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 |
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 | - |
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 |
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 | - |
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