Search icon

USATAXFIGHTER.ORG, INC.

Company Details

Entity Name: USATAXFIGHTER.ORG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2024 (8 months ago)
Document Number: N19000003794
FEI/EIN Number 841907782
Address: 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 341343649, US
Mail Address: 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134, US
Place of Formation: FLORIDA

Agent

Name Role Address
Jaye Dave Agent 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649

President

Name Role Address
Jaye Dave President 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649

Director

Name Role Address
Jaye Dave Director 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649

Treasurer

Name Role Address
REID THERESA Treasurer 55512 RHINE AVE., MACOMB TOWNSHIP, MI, 48042

Secretary

Name Role Address
GEORGE TRACY Secretary 1140 PARKS ROAD, GOODELLS, MI, 48027

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-06-06 USATAXFIGHTER.ORG, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 25810 Hickory Blvd Apt 603, Bonita Springs, FL 341343649 No data
CHANGE OF MAILING ADDRESS 2023-04-28 25810 Hickory Blvd Apt 603, Bonita Springs, FL 341343649 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Jaye, Dave No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 25810 Hickory Blvd Apt 603, Bonita Springs, FL 341343649 No data

Documents

Name Date
Amendment and Name Change 2024-06-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
Domestic Non-Profit 2019-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State