Entity Name: | NATIONAL PINK TIE ORGANIZATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000001680 |
FEI/EIN Number |
275077194
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
CRUTCH LISA A | Director | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
McCord Rennard | Chief Financial Officer | 215 W. Grand Central Ave, Tampa, FL, 33606 |
ALSTON, JR SAMUEL | Treasurer | 180 Dukes Pkwy E, Hillsborough, NJ, 08844 |
Blockberger Randi | Secretary | 3610 Hermitage Road E, Jacksonvville, FL, 32277 |
HAMILTON BILL L | Director | 784 BLANDING BLVD, ORANGE PARK, FL, 32065 |
CRUTCH DONALD L | Agent | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051075 | PINK GENTLEMEN MAGAZINE | EXPIRED | 2011-05-31 | 2016-12-31 | - | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
G11000039169 | PINK SHIRT GOLF TOURNAMENT | EXPIRED | 2011-04-21 | 2016-12-31 | - | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 700 BLANDING BLVD, SUITE 13, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 700 BLANDING BLVD, SUITE 13, ORANGE PARK, FL 32065 | - |
AMENDMENT | 2018-04-25 | - | - |
AMENDMENT | 2013-03-25 | - | - |
AMENDMENT | 2012-01-25 | - | - |
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 Apr 2025
Sources: Florida Department of State