Entity Name: | THE CRUSH FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2015 (10 years ago) |
Document Number: | N13000003751 |
FEI/EIN Number | 46-2640807 |
Address: | 1936 Bruce B. Downs Blvd., SUITE #313, Wesley Chapel, FL, 33544, US |
Mail Address: | 1936 Bruce B. Downs Blvd., SUITE #313, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEAL DELATORRO LII | Agent | 1936 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
MCNEAL DELATORRO LII | President | 1936 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
MCNEAL DELATORRO LII | Director | 1936 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
MCNEAL DELATORRO LII | Chairman | 1936 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
Rayani Karim | Officer | 12411 Rustic View Ct, Tampa, FL, 33635 |
McNeal, Sr. Delatorro L | Officer | 18419 Timberlan Dr., Tampa, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1936 Bruce B. Downs Blvd., SUITE #313, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1936 Bruce B. Downs Blvd., SUITE #313, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MCNEAL, DELATORRO L, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1936 Bruce B. Downs Blvd., SUITE #313, Wesley Chapel, FL 33544 | No data |
REINSTATEMENT | 2015-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2013-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State