Search icon

GAY AND LESBIAN LAWYERS NETWORK, INC.

Company Details

Entity Name: GAY AND LESBIAN LAWYERS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: N11000009132
FEI/EIN Number 383852637
Address: 500 NE 4th Street, Fort Lauderdale, FL, 33301, US
Mail Address: 500 NE 4th Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
King Robin J Agent 500 NE 4th Street, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
Wagoner Joseph Vice President One East Broward Blvd, Fort Lauderdale, FL, 33301

Soci

Name Role Address
Hitchins Phillippa Soci 401 N.W. 2nd Avenue, Miami, FL, 33128

Secretary

Name Role Address
Beagle James W Secretary 12 SE 7th Street, Fort Lauderdale, FL, 33301

Member

Name Role Address
Khan Sheleen Member 13499 Biscayne Boulevard, Miami, FL, 33181

President

Name Role Address
King Robin J President 500 NE 4th Street, Fort Lauderdale, FL, 33301

Comm

Name Role Address
Luttich Jaron Comm 16 SE 11th Av, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 500 NE 4th Street, Suite 200, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 500 NE 4th Street, Suite 200, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-29 500 NE 4th Street, Suite 200, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2022-04-16 King, Robin J No data
AMENDED AND RESTATEDARTICLES 2019-01-28 No data No data
AMENDMENT 2017-06-16 No data No data
AMENDMENT 2016-09-16 No data No data
AMENDMENT 2015-06-29 No data No data
AMENDMENT 2014-11-14 No data No data
AMENDMENT 2014-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-26
Amended and Restated Articles 2019-01-28
ANNUAL REPORT 2018-04-30
Amendment 2017-06-16
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State