Search icon

FORGE FOUNDATION, INC.

Company Details

Entity Name: FORGE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: N13000011108
FEI/EIN Number 46-3738235
Address: 9480 Byron Avenue, Surfside, FL, 33154, US
Mail Address: 9480 Byron Avenue, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Woods Casey Agent 9480 Byron Avenue, Surfside, FL, 33154

Secretary

Name Role Address
Lynch Staci Secretary 662 Brownwood Ave SE, Atlanta, GA, 30316

Director

Name Role Address
Nathan Daniel Director 1412 Geranium St. NW, Washington, DC, 20012
Fu Katherine Director 1024 Austin Ave NE, Atlanta, GA, 30307
Gill Kohl Director 196 N Murphy Ave, Sunnyvale, CA, 94086
Rickert Dan Director 1555 Blake Street, Denver, CO, 80202

President

Name Role Address
Ritz Mike President 134 Messer Street, Providence, RI, 02909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120342 FORGE FOUNDATION, INC. EXPIRED 2019-11-08 2024-12-31 No data 9480 BYRON AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2019-11-07 FORGE FOUNDATION, INC. No data
AMENDMENT 2014-12-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-24 9480 Byron Avenue, Surfside, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 9480 Byron Avenue, Surfside, FL 33154 No data
CHANGE OF MAILING ADDRESS 2014-09-24 9480 Byron Avenue, Surfside, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2014-09-24 Woods, Casey No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-02-20 ARMS WITH ETHICS FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-06-28
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-01-19
Name Change 2019-11-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9115123P0117 2023-09-22 2024-09-29 2028-09-29
Unique Award Key CONT_AWD_W9115123P0117_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1497072.00
Current Award Amount 1497072.00
Potential Award Amount 7485360.00

Description

Title LETHAL MEANS SAFETY TRAINING
NAICS Code 611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product and Service Codes U099: EDUCATION/TRAINING- OTHER

Recipient Details

Recipient FORGE FOUNDATION INC
UEI LE55SZDGZY75
Recipient Address UNITED STATES, 9480 BYRON AVE, SURFSIDE, MIAMI-DADE, FLORIDA, 331542440

Date of last update: 02 Feb 2025

Sources: Florida Department of State