Search icon

PINK UP THE PACE, INC.

Company Details

Entity Name: PINK UP THE PACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: N10000000153
FEI/EIN Number 272012490
Address: 137 oyster catcher circle, ST. AUGUSTINE, FL, 32080, US
Mail Address: PO Box 840219, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHACONAS CINDY O Agent 137 oyster catcher circle, ST. AUGUSTINE, FL, 32080

President

Name Role Address
CHACONAS CINDY O President 137 oyster catcher circle, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
CHACONAS CINDY O Director 137 oyster catcher circle, ST. AUGUSTINE, FL, 32080
FOODY SUSAN S Director 943 Lew Blvd, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
FOODY SUSAN S Secretary 943 Lew Blvd, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Overton Kristen Treasurer 1920 County Road 13a N, ST. AUGUSTINE, FL, 32092

Officer

Name Role Address
Sneed Lisa Officer 175 Redonda Way, St. Augustine, FL, 32092
Terri Marcum Officer 505 Skippy Lane, St. Augustine, FL, 32086

Vice President

Name Role Address
Dow Amy O Vice President 821 N Garden Lake Dr, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 137 oyster catcher circle, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2014-04-30 137 oyster catcher circle, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 137 oyster catcher circle, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 CHACONAS, CINDY O No data
AMENDED AND RESTATEDARTICLES 2010-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State