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 |
Name | Role | Address |
---|---|---|
Jaye Dave | Agent | 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649 |
Name | Role | Address |
---|---|---|
Jaye Dave | President | 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649 |
Name | Role | Address |
---|---|---|
Jaye Dave | Director | 25810 Hickory Blvd Apt 603, Bonita Springs, FL, 34134649 |
Name | Role | Address |
---|---|---|
REID THERESA | Treasurer | 55512 RHINE AVE., MACOMB TOWNSHIP, MI, 48042 |
Name | Role | Address |
---|---|---|
GEORGE TRACY | Secretary | 1140 PARKS ROAD, GOODELLS, MI, 48027 |
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 |
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