Entity Name: | MARCO RUBIO FOR PRESIDENT, 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: | 30 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | N10000008229 |
FEI/EIN Number |
264171079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100-5 BOCA CLUB BLVD., BOCA RATON, FL, 33487, US |
Mail Address: | 15405 John Marshall Highway, Haymarket, VA, 20169, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Josefiak Thomas J | Director | 15405 John Marshall Highway, Haymarket, VA, 20169 |
LISKER LISA | Treasurer | 15405 John Marshall Highway, Haymarket, VA, 20169 |
Duncan Anna R | President | 15405 John Marshall Highway, Haymarket, VA, 20169 |
Duncan Anna R | Secretary | 15405 John Marshall Highway, Haymarket, VA, 20169 |
Duncan Anna R | Director | 15405 John Marshall Highway, Haymarket, VA, 20169 |
Song Rose | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LISKER LISA | Director | 15405 John Marshall Highway, Haymarket, VA, 20169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | Song, Rose | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 17100-5 BOCA CLUB BLVD., BOCA RATON, FL 33487 | - |
AMENDMENT AND NAME CHANGE | 2015-04-22 | MARCO RUBIO FOR PRESIDENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 17100-5 BOCA CLUB BLVD., BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State