Entity Name: | NATIONAL PINK TIE ORGANIZATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N11000001680 |
FEI/EIN Number | 275077194 |
Address: | 700 BLANDING BLVD, ORANGE PARK, FL, 32065, US |
Mail Address: | 700 BLANDING BLVD, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUTCH DONALD L | Agent | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
CRUTCH DONALD L | Chief Executive Officer | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
CRUTCH LISA A | Director | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
HAMILTON BILL L | Director | 784 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
McCord Rennard | Chief Financial Officer | 215 W. Grand Central Ave, Tampa, FL, 33606 |
Name | Role | Address |
---|---|---|
ALSTON, JR SAMUEL | Treasurer | 180 Dukes Pkwy E, Hillsborough, NJ, 08844 |
Name | Role | Address |
---|---|---|
Blockberger Randi | Secretary | 3610 Hermitage Road E, Jacksonvville, FL, 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051075 | PINK GENTLEMEN MAGAZINE | EXPIRED | 2011-05-31 | 2016-12-31 | No data | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
G11000039169 | PINK SHIRT GOLF TOURNAMENT | EXPIRED | 2011-04-21 | 2016-12-31 | No data | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 700 BLANDING BLVD, SUITE 13, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 700 BLANDING BLVD, SUITE 13, ORANGE PARK, FL 32065 | No data |
AMENDMENT | 2018-04-25 | No data | No data |
AMENDMENT | 2013-03-25 | No data | No data |
AMENDMENT | 2012-01-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000420970 | TERMINATED | 1000000898751 | CLAY | 2021-08-16 | 2041-08-18 | $ 6,099.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Amendment | 2018-04-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2013-03-25 |
ANNUAL REPORT | 2012-04-02 |
Amendment | 2012-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State