Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TECHNOLOGY ASSOCIATION OF GRANTMAKERS, INC.
Filing Information
N06000006121
56-2558836
06/07/2006
FL
ACTIVE
NAME CHANGE AMENDMENT
12/03/2019
01/01/2020
Principal Address
C/O MR. JORGE MARTINEZ
200 SOUTH BISCAYNE BLVD. #3300
MIAMI, FL 33131-2349
200 SOUTH BISCAYNE BLVD. #3300
MIAMI, FL 33131-2349
Mailing Address
Changed: 04/20/2021
200 W. Madison Street
3rd Floor
CHICAGO, IL 60606
3rd Floor
CHICAGO, IL 60606
Changed: 04/20/2021
Registered Agent Name & Address
PETREY, RODERICK N
Address Changed: 02/26/2013
201 South Biscayne Boulevard
Suite 2805
MIAMI, FL 33133
Suite 2805
MIAMI, FL 33133
Address Changed: 02/26/2013
Officer/Director Detail
Name & Address
Title Director
Berg, Chad
Title President
ARON-DIAZ, JOSE
Title Secretary
Puckett, Ann
Title VP
Alia, Nadia
Title Treasurer
Sawant, Nikhil
Title Director
Mingo, Wendye
Title Director
Niemann, Katie
Title Director
Tsang, To
Title Director
LeCorgne, Kristopher
Title Director
Kramer, Ari
Title Director
Velez, Carlos
Title Director
Basu, Guli
Title Director
Berg, Chad
Bill & Melinda Gates Foundation
500 Fifth Avenue North
Seattle, WA 98109
500 Fifth Avenue North
Seattle, WA 98109
Title President
ARON-DIAZ, JOSE
PO Box 94314
Seattle, WA 98124
Seattle, WA 98124
Title Secretary
Puckett, Ann
185 Oakes St SW
Grand Rapids, MI 49503
Grand Rapids, MI 49503
Title VP
Alia, Nadia
50 Locust Avenue, Suite 1
New Canaan, CT 06840-4737
New Canaan, CT 06840-4737
Title Treasurer
Sawant, Nikhil
220 N. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Director
Mingo, Wendye
3215 W Big Beaver Rd
Troy, MI 48084
Troy, MI 48084
Title Director
Niemann, Katie
3683 Willia St
Houston, TX 77007
Houston, TX 77007
Title Director
Tsang, To
2440 West El Camino Real
Mountain View, CA 94040
Mountain View, CA 94040
Title Director
LeCorgne, Kristopher
PO Box 94314
Seattle, WA 98124
Seattle, WA 98124
Title Director
Kramer, Ari
50 College Rd E
Princeton, NJ 08540
Princeton, NJ 08540
Title Director
Velez, Carlos
10 Times Sq
New York, NY 10018
New York, NY 10018
Title Director
Basu, Guli
650 5th Ave Fl 19
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 02/15/2023 |
2024 | 02/09/2024 |
Document Images