Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
R STREET INSTITUTE, INC.
Filing Information
N13000006417
26-3477125
07/16/2013
FL
ACTIVE
Principal Address
Changed: 01/18/2018
1212 New York Ave NW
Suite 900
Washington, DC 20005
Suite 900
Washington, DC 20005
Changed: 01/18/2018
Mailing Address
Changed: 01/18/2018
1212 New York Ave NW
Suite 900
Washington, DC 20005
Suite 900
Washington, DC 20005
Changed: 01/18/2018
Registered Agent Name & Address
CT-Corporation System
Name Changed: 01/18/2018
Address Changed: 01/18/2018
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/18/2018
Address Changed: 01/18/2018
Officer/Director Detail
Name & Address
Title President/Co-Chair
LEHRER, ELI
Title Executive Director and Corporate Treasurer
Schoder, Erica
Title Director
Calo, Ryan
Title Director
Carrillo, Pablo
Title Director
Frazee, Elizabeth
Title Director
Watkins, Bob
Title Director
Nguyen, Amanda
Title Chairwoman
Dokupil, Susan
Title Director
Weinstein, Stephen
Title Director
Dean, Marla
Title Director
Davis, Artur
Title Corporate Secretary
Russell, Chad
Title President/Co-Chair
LEHRER, ELI
1050 17th Street NW
Suite 1150
WASHINGTON, DC 20036
Suite 1150
WASHINGTON, DC 20036
Title Executive Director and Corporate Treasurer
Schoder, Erica
1050 17th Street NW
Suite 1150
Washington, DC 20036
Suite 1150
Washington, DC 20036
Title Director
Calo, Ryan
University of Washington
4293 Memorial Way NE
Seattle, WA 98195
4293 Memorial Way NE
Seattle, WA 98195
Title Director
Carrillo, Pablo
Squire Patton Boggs
4440 Willard Ave
#1417
Chevy Chase, MD 20815
4440 Willard Ave
#1417
Chevy Chase, MD 20815
Title Director
Frazee, Elizabeth
TwinLogic Strategies
1155 F St. NW
Suite 975
Washington, DC 20004
1155 F St. NW
Suite 975
Washington, DC 20004
Title Director
Watkins, Bob
State Farm
1 State Farm Plaza
Bloomington, IL 61709-0001
1 State Farm Plaza
Bloomington, IL 61709-0001
Title Director
Nguyen, Amanda
Rise
901 D St. SW
Ste. 100
Washington, DC 20024
901 D St. SW
Ste. 100
Washington, DC 20024
Title Chairwoman
Dokupil, Susan
Paladin Strategies
3262 Westheimer Road
#135
Houston, TX 77098
3262 Westheimer Road
#135
Houston, TX 77098
Title Director
Weinstein, Stephen
One Church Street
A. Maxwell Roberts Building, 6th Floor
Hamilton HM, Bermuda 11 BM
A. Maxwell Roberts Building, 6th Floor
Hamilton HM, Bermuda 11 BM
Title Director
Dean, Marla
3240 O Street Southeast
Washington, DC 20020
Washington, DC 20020
Title Director
Davis, Artur
238 South Colonial Homes Circle #1203
Atlanta, GA 30309
Atlanta, GA 30309
Title Corporate Secretary
Russell, Chad
1212 New York Ave NW
Suite 900
Washington, DC 20005
Suite 900
Washington, DC 20005
Annual Reports
Report Year | Filed Date |
2021 | 01/28/2021 |
2022 | 03/05/2022 |
2023 | 01/18/2023 |
Document Images