Entity Name: | THE SOMETHING PROJECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE SOMETHING PROJECT INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | N13000006395 |
FEI/EIN Number |
46-3269854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 Catahoula Rd., Ponce De Leon, FL 32455 |
Mail Address: | 441 Catahoula Rd., Ponce De Leon, FL 32455 |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY, BRANDON | Agent | 441 Catahoula Rd., Ponce De Leon, FL 32455 |
KELLEY, BRANDON | President | 139 Legion Park Loop, Miramar Beach, FL 32550 |
Kelley, Christina | Vice President | 10406 Emerald Coast Pkwy West, Suite 64 Miramar Beach, FL 32550 |
WOOD, MISTI | Secretary | 10406 Emerald Coast Pkwy West, Suite 64 Miramar Beach, FL 32550 |
ARNOLD, TOMMY | Treasurer | 10406 Emerald Coast Pkwy West, Suite 64 Miramar Beach, FL 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 441 Catahoula Rd., Ponce De Leon, FL 32455 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 441 Catahoula Rd., Ponce De Leon, FL 32455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 441 Catahoula Rd., Ponce De Leon, FL 32455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State