Entity Name: | TAXPAYERS FOR RESPONSIBLE GOVERNMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 May 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N18000005753 |
FEI/EIN Number | 36-4851184 |
Address: | 5706 RIVERVIEW DRIVE, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 4657 Mill Run Drive, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF BRIAN D | Agent | 5706 Riverview Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GOFF BRIAN D | President | 11811 Fraser Street, Brighton, CO, 80603 |
Name | Role | Address |
---|---|---|
MURPHY MATTHEW R | Director | 5706 RIVERVIEW DRIVE, NEW PORT RICHEY, FL, 34652 |
Stacy Savannah P | Director | 4657 Mill Run Drive, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 5706 RIVERVIEW DRIVE, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 5706 Riverview Drive, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
Domestic Non-Profit | 2018-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State