Entity Name: | NATIVE AMERICAN RIGHTS FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2023 (2 years ago) |
Document Number: | P29669 |
FEI/EIN Number |
840611876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Arapahoe Avenue, Boulder, CO, 80302, US |
Mail Address: | 250 Arapahoe Avenue, Boulder, CO, 80302, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
ECHOHAWK JOHN E | Executive Director | 1506 BROADWAY, BOULDER, CO, 80302 |
KENNEDY MICHAEL | Chief Financial Officer | 1506 BROADWAY, BOULDER, CO, 80302 |
RAGONA DON | Director | 1506 BROADWAY, BOULDER, CO, 80302 |
RAGONA DON | Officer | 1506 BROADWAY, BOULDER, CO, 80302 |
CAMPBELL MATT | DEPU | 1506 BROADWAY, BOULDER, CO, 80302 |
HORN LACEY | Director | 1506 BROADWAY, BOULDER, CO, 803026217 |
KAHN KENNETH E | Director | 1506 BROADWAY, BOULDER, CO, 803026217 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 250 Arapahoe Avenue, Boulder, CO 80302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 250 Arapahoe Avenue, Boulder, CO 80302 | - |
REINSTATEMENT | 2023-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-05 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REINSTATEMENT | 1994-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
REINSTATEMENT | 2023-01-29 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State