Search icon

PARENTS AGAINST INJUSTICE AND NEGLIGENCE, INC.

Company Details

Entity Name: PARENTS AGAINST INJUSTICE AND NEGLIGENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Document Number: N13000001967
FEI/EIN Number 46-2323230
Address: 2400 Michigan Avenue Unit 8, PENSACOLA, FL, 32526, US
Mail Address: 1510 Kyle Drive, PENSACOLA, FL, 32505, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
WIGGINS LISA L Agent 4415 FLORELLE WAY, PENSACOLA, FL, 32505

President

Name Role Address
BROWN LAVON President 1510 KYLE DRIVE, PENSACOLA, FL, 32505

Director

Name Role Address
BROWN LAVON Director 1510 KYLE DRIVE, PENSACOLA, FL, 32505
Mixon Angela Director 116 South Donelson Street, PENSACOLA, FL, 32502
WIGGINS LISA L Director 4415 FLORELLE WAY, PENSACOLA, FL, 32505
Clay Allyson Director 4025 Marjean Court, PENSACOLA, FL, 32504
Montgomery Linda Director 4849 Eva Drive, Pensacola, FL, 32504

Vice President

Name Role Address
Mixon Angela Vice President 116 South Donelson Street, PENSACOLA, FL, 32502

Treasurer

Name Role Address
Clay Allyson Treasurer 4025 Marjean Court, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061115 PAIN ACTIVE 2013-06-17 2028-12-31 No data 1510 KYLE DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2400 Michigan Avenue Unit 8, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2014-04-21 2400 Michigan Avenue Unit 8, PENSACOLA, FL 32526 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State