Search icon

TRASH MOUNTAIN PROJECT, INC.

Company Details

Entity Name: TRASH MOUNTAIN PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: N09000003498
FEI/EIN Number 264775012
Address: 4110 NW 62nd St, Ste B, TOPEKA, KS, 66618, US
Mail Address: 4110 NW 62nd St, Ste B, TOPEKA, KS, 66618, US
Place of Formation: FLORIDA

Agent

Name Role Address
Fairchild Benjamin M Agent 1720 S. Florida Avenue, LAKELAND, FL, 33803

Director

Name Role Address
Durbin Brett Director Trash Mountain Project, Topeka, KS, 66618
Browning Michael Director 12935 SW 57th St, Topeka, KS, 66610
Wilson Tim Director 4110 NW 62nd St, TOPEKA, KS, 66618

Secretary

Name Role Address
DURBIN JAELLE C Secretary 12211 SW 57th St, TOPEKA, KS, 66610

Chairman

Name Role Address
Tindell Mike Chairman 8248 SW 77th St, Auburn, KS, 66402

Treasurer

Name Role Address
Wilson Cindy Treasurer 7903 SW 28th St, Topeka, KS, 66614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4110 NW 62nd St, Ste B, TOPEKA, KS 66618 No data
CHANGE OF MAILING ADDRESS 2019-04-25 4110 NW 62nd St, Ste B, TOPEKA, KS 66618 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Fairchild, Benjamin M No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1720 S. Florida Avenue, Ste 1, LAKELAND, FL 33803 No data
AMENDMENT 2009-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State