Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FORGE FOUNDATION, INC.
Filing Information
N13000011108
46-3738235
12/13/2013
FL
ACTIVE
REINSTATEMENT
04/28/2022
Principal Address
Changed: 09/24/2014
9480 Byron Avenue
Surfside, FL 33154
Surfside, FL 33154
Changed: 09/24/2014
Mailing Address
Changed: 09/24/2014
9480 Byron Avenue
Surfside, FL 33154
Surfside, FL 33154
Changed: 09/24/2014
Registered Agent Name & Address
Woods, Casey
Name Changed: 09/24/2014
Address Changed: 09/24/2014
9480 Byron Avenue
Surfside, FL 33154
Surfside, FL 33154
Name Changed: 09/24/2014
Address Changed: 09/24/2014
Officer/Director Detail
Name & Address
Title Secretary
Lynch, Staci
Title Director
Nathan, Daniel
Title Director
Fu, Katherine
Title President
Ritz, Mike
Title Director
Gill, Kohl
Title Director
Rickert, Dan
Title Director
Duvel, Steve
Title Director
Brill, Matt
Title Secretary
Lynch, Staci
662 Brownwood Ave SE
Atlanta, GA 30316
Atlanta, GA 30316
Title Director
Nathan, Daniel
1412 Geranium St. NW
Washington, DC 20012
Washington, DC 20012
Title Director
Fu, Katherine
1024 Austin Ave NE
Atlanta, GA 30307
Atlanta, GA 30307
Title President
Ritz, Mike
134 Messer Street
Providence, RI 02909
Providence, RI 02909
Title Director
Gill, Kohl
196 N Murphy Ave
Sunnyvale, CA 94086
Sunnyvale, CA 94086
Title Director
Rickert, Dan
1555 Blake Street
Suite 250
Denver, CO 80202
Suite 250
Denver, CO 80202
Title Director
Duvel, Steve
35 Washington St
Warren, RI 02885
Warren, RI 02885
Title Director
Brill, Matt
480 Cameron Valley Ct
Atlanta, GA 30328
Atlanta, GA 30328
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 06/28/2023 |
2024 | 02/26/2024 |
Document Images