Search icon

PROJECT PUP, INC.

Company Details

Entity Name: PROJECT PUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: N11000010185
FEI/EIN Number 59-3119643
Address: P. O. Box 832095, OCALA, FL, 34483, US
Mail Address: P. O. Box 832095, OCALA, FL, 34483, US
ZIP code: 34483
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Gibson Debbie Agent 21751 SE 62nd St, Morriston, FL, 32668

President

Name Role Address
GIBSON DEBBIE President P. O. Box 832095, OCALA, FL, 34483

Treasurer

Name Role Address
GIBSON DEBBIE Treasurer P. O. Box 832095, OCALA, FL, 34483
Perrett Jaye Treasurer PO Box 823095, Ocala, FL, 35483

Director

Name Role Address
GIBSON DEBBIE Director P. O. Box 832095, OCALA, FL, 34483
Faulkner Rebekah Director PO Box 832095, Ocala, FL, 34483

Vice President

Name Role Address
Fitch Mary Ann Vice President P. O. Box 832095, OCALA, FL, 34483

Secretary

Name Role Address
Cormier Pat Secretary P. O. Box 832095, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 21751 SE 62nd St, Morriston, FL 32668 No data
REGISTERED AGENT NAME CHANGED 2023-03-10 Gibson, Debbie No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 P. O. Box 832095, OCALA, FL 34483 No data
CHANGE OF MAILING ADDRESS 2013-03-19 P. O. Box 832095, OCALA, FL 34483 No data
AMENDMENT 2012-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State