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 |
Name | Role | Address |
---|---|---|
Fairchild Benjamin M | Agent | 1720 S. Florida Avenue, LAKELAND, FL, 33803 |
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 |
Name | Role | Address |
---|---|---|
DURBIN JAELLE C | Secretary | 12211 SW 57th St, TOPEKA, KS, 66610 |
Name | Role | Address |
---|---|---|
Tindell Mike | Chairman | 8248 SW 77th St, Auburn, KS, 66402 |
Name | Role | Address |
---|---|---|
Wilson Cindy | Treasurer | 7903 SW 28th St, Topeka, KS, 66614 |
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 |
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