Search icon

COALITION INSTITUTE, INC.

Company Details

Entity Name: COALITION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 2012 (13 years ago)
Document Number: N12000003483
FEI/EIN Number 80-0827702
Address: 7969 N.W. 2nd Street, Miami, FL, 33126, US
Mail Address: 7969 N.W. 2nd Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY ANTHONY Agent 7969 N.W. 2nd Street, Miami, FL, 33126

President

Name Role Address
GRAY ANTHONY President 7969 N.W. 2nd Street, Miami, FL, 33126
Daum Joe President 7969 N.W. 2nd Street, Miami, FL, 33126

Secretary

Name Role Address
GRAY ANTHONY Secretary 7969 N.W. 2nd Street, Miami, FL, 33126

Treasurer

Name Role Address
GRAY ANTHONY Treasurer 7969 N.W. 2nd Street, Miami, FL, 33126

Director

Name Role Address
GRAY ANTHONY Director 7969 N.W. 2nd Street, Miami, FL, 33126

Vice President

Name Role Address
Joe Ward Vice President 7969 N.W. 2nd Street, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036574 GLOBAL BUSINESS DEVELOPMENT ASSOCIATION ACTIVE 2020-03-30 2025-12-31 No data 1228 E. 7TH AVENUE, SUITE 200, TAMPA, FL, 33605
G19000033553 GOVCON BD ASSOCIATION EXPIRED 2019-03-12 2024-12-31 No data 1101 CHANNELSIDE DRIVE, SUITE 301, TAMPA, FL, 33602
G17000032921 SOF TECHNOLOGY ASSOCIATION EXPIRED 2017-03-28 2022-12-31 No data 1228 E. 7TH AVENUE, SUITE 200, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7969 N.W. 2nd Street, #1008, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-29 7969 N.W. 2nd Street, #1008, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7969 N.W. 2nd Street, #1008, Miami, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State