Entity Name: | FLORIDA'S RIGHT TO KNOW POLITICAL COMMITTEE 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: | 26 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | N13000008750 |
FEI/EIN Number |
46-3756449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 East 42nd Street, Mezzanine Level, New York, NY, 10017-, US |
Mail Address: | 150 East 42nd Street, Mezzanine Level, New York, NY, 10017-, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gazes Josh | Chairman | 150 East 42nd Street, New York, NY, 10017 |
Gazes Josh | Director | 150 East 42nd Street, New York, NY, 10017 |
Caruso Richard | Director | 150 East 42nd Street, New York, NY, 10017 |
Okean Mark | Vice President | 150 East 42nd Street, New York, NY, 10017 |
MORRALL MATTHEW E | Agent | 2850 NORTH ANDREWS AVE., FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 150 East 42nd Street, Mezzanine Level, New York, NY 10017- | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 150 East 42nd Street, Mezzanine Level, New York, NY 10017- | - |
REINSTATEMENT | 2022-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | MORRALL, MATTHEW E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2013-11-04 | FLORIDA'S RIGHT TO KNOW POLITICAL COMMITTEE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-07-05 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-04-23 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State