Search icon

THANK YOU FIRST RESPONDER, INC.

Company Details

Entity Name: THANK YOU FIRST RESPONDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: N15000000600
FEI/EIN Number 47-2886226
Address: 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON WILLIAM M Agent 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301

President

Name Role Address
JACKSON WILLIAM M President 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
JACKSON WILLIAM M Director 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301
SMITH STANTON B Director 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
POLITO RONALD L Secretary 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-09-12 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 401 E. LAS OLAS BLVD. SUITE 130-516, FORT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2016-06-13 THANK YOU FIRST RESPONDER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
Amended and Restated Articles 2016-09-12
Name Change 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State