Entity Name: | STOMP THE BULLYING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Feb 2013 (12 years ago) |
Document Number: | N13000002022 |
FEI/EIN Number | 46-2187135 |
Address: | 60 Bridgette Blvd, Lake Worth, FL, 33463, US |
Mail Address: | 3937 SOUTH JOG ROAD, GREENACRES, FL, 33467, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY SEAN | Agent | 60 Bridgette Blvd, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
KELLEY SEAN | President | 3937 South Jog Road, Greenacres, FL, 33467 |
Name | Role | Address |
---|---|---|
KELLEY SEAN | Director | 3937 South Jog Road, Greenacres, FL, 33467 |
FRIEDMAN MIKE | Director | 101 N COUNTRY CLUB RD, #106, LAKE MARY, FL, 32746 |
Rubin Mitchell | Director | 193 Via Condado way, Palm Beach Gardens, FL, 33418 |
Gordon Sean | Director | 5267 Milller South Road, Bristolville, OH, 44403 |
Name | Role | Address |
---|---|---|
Kelley Lori | Secretary | 403 Springdale Circle, Palm Springs, FL, 334611529 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 60 Bridgette Blvd, Lake Worth, FL 33463 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 60 Bridgette Blvd, Lake Worth, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 60 Bridgette Blvd, Lake Worth, FL 33463 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-11-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State