Search icon

NATIVE AMERICAN RIGHTS FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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