Search icon

SIDE PROJECT, INC.

Company Details

Entity Name: SIDE PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2012 (12 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: N12000007963
FEI/EIN Number 46-0769403
Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
Mail Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fromknecht Jeff Esq. Agent 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Chief Executive Officer

Name Role Address
Fromknecht Jeffrey Esq. Chief Executive Officer 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Director

Name Role Address
Fromknecht Daniel Director 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Brown David Director 1400 S. Braddock Ave, Pittsburgh, PA, 15218
Koch Nicholas Esq. Director 2405 Quantum Blvd, Boynton Beach, FL, 33426
Fetzner Steven Esq. Director 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Causgrove Adam Director 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053889 THE QUE PROVIDES ACTIVE 2024-04-23 2029-12-31 No data 2635 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
G23000074804 RIVER ROAD PARENT GROUP ACTIVE 2023-06-21 2028-12-31 No data 2635 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
RESTATED ARTICLES 2020-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-01 Fromknecht, Jeff, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Restated Articles 2020-04-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State