Search icon

PROJECT P.I.N.K. INC.

Company Details

Entity Name: PROJECT P.I.N.K. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: N09000004184
FEI/EIN Number 264781889
Address: 2045 WILD TAMARIND BLVD., ORLANDO, FL, 32828, US
Mail Address: 2045 WILD TAMARIND BLVD., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS PINKLON J Agent 2045 WILD TAMARIND BLVD., ORLANDO, FL, 32828

President

Name Role Address
THOMAS PINKLON J President 2045 Wild Tamarind Blvd, ORLANDO, FL, 32828

Director

Name Role Address
GLOVER-THOMAS DAJUANA C Director 2045 WILD TAMARIND BLVD, ORLANDO, FL, 32828
POLUSO VINCE Director 4250 ALAFA TRAIL #212-138, OVIEDO, FL, 32765

Manager

Name Role Address
RIVERS ISOM D Manager 2037 WINDING OAKS DR., ORLANDO,, FL, 32825

Officer

Name Role Address
Thomas Pierra Officer 2045 WILD TAMARIND BLVD., ORLANDO, FL, 32828

Treasurer

Name Role Address
Johnson Gordon J Treasurer 3420 Borrowman Ave, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
AMENDMENT 2011-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-22 2045 WILD TAMARIND BLVD., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2011-12-22 2045 WILD TAMARIND BLVD., ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 2045 WILD TAMARIND BLVD., ORLANDO, FL 32828 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State