Search icon

NATIONAL PINK TIE ORGANIZATION, INC

Company Details

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

Agent

Name Role Address
CRUTCH DONALD L Agent 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
CRUTCH DONALD L Chief Executive Officer 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073

Director

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

Chief Financial Officer

Name Role Address
McCord Rennard Chief Financial Officer 215 W. Grand Central Ave, Tampa, FL, 33606

Treasurer

Name Role Address
ALSTON, JR SAMUEL Treasurer 180 Dukes Pkwy E, Hillsborough, NJ, 08844

Secretary

Name Role Address
Blockberger Randi Secretary 3610 Hermitage Road E, Jacksonvville, FL, 32277

Fictitious Names

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

Events

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

Debts

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

Documents

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