Entity Name: | D - ALTERNATIVE,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Aug 2007 (18 years ago) |
Document Number: | N07000007864 |
FEI/EIN Number | 208197317 |
Address: | 5801 Buchannan Drive, Fort Pierce, FL, 34982, US |
Mail Address: | 5801 Buchanan Drive, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOSTA HECTOR F | Agent | 5801 Buchanan Drive, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Gineitaite Milda | President | 206 Saint Nicholas Ave 1R, New York, NY, 10027 |
Name | Role | Address |
---|---|---|
Gineitaite Milda | Secretary | 206 Saint Nicholas Ave 1R, New York, NY, 10027 |
Name | Role | Address |
---|---|---|
Gineitaite Milda | Director | 206 Saint Nicholas Ave 1R, New York, NY, 10027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 5801 Buchannan Drive, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 5801 Buchannan Drive, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5801 Buchanan Drive, Fort Pierce, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State