Search icon

FLORIDA INITIATIVE FOR ELECTORAL REFORM, INC.

Company Details

Entity Name: FLORIDA INITIATIVE FOR ELECTORAL REFORM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000008138
FEI/EIN Number 273460422
Address: 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445
Mail Address: 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KING JAYNE Agent 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
KING JAYNE Vice President 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
KING JAYNE Treasurer 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445

Director

Name Role Address
REDDING BONNIE Director 1516 WAGNER CIRCLE, LAKE CLARKE SHORES, FL, 33406
KONNIKOV YURY Director 23385 BARWOOD LANE SOUTH #1208, BOCA RATON, FL, 33428

Secretary

Name Role Address
REDDING BONNIE Secretary 1516 WAGNER CIRCLE, LAKE CLARKE SHORES, FL, 33406

President

Name Role Address
KONNIKOV YURY President 23385 BARWOOD LANE SOUTH #1208, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027436 FLIER EXPIRED 2018-02-27 2023-12-31 No data 3400 PLACE VALENCAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State