Search icon

DO THE RIGHT THING, INC.

Company Details

Entity Name: DO THE RIGHT THING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1994 (30 years ago)
Document Number: N93000002931
FEI/EIN Number 65-0207781
Address: 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128
Mail Address: 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Espinosa, Ariadna Agent 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128

President

Name Role Address
ENRIQUEZ, TERESA President 400 NW 2ND AVE, MIAMI, FL 33128

Treasurer

Name Role Address
GOUIN, MARIE Treasurer 444 SW 2 AVE 5TH FLOOR, MIAMI, FL 33130

Secretary

Name Role Address
TOUSSAINT, MARIE-JO Secretary 400 NW 2ND AVE, MIAMI, FL 33128

Vice President

Name Role Address
WALKER, JUANITA Vice President 400 NW 2ND AVENUE, MIAMI, FL 33128

Director

Name Role Address
Espinosa, Ariadna Director 400 NW 2nd avenue, Room 201-J, Miami, FL 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Espinosa, Ariadna No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2009-01-23 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 400 NW 2ND AVE, ROOM 201-J, MIAMI, FL 33128 No data
REINSTATEMENT 1994-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State