Search icon

PINK PROMISE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: PINK PROMISE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2013 (11 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: N13000008460
FEI/EIN Number 46-3736911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
Mail Address: 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADOTTI SONIA L President 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
NADOTTI SONIA L Director 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
DONCASTER DALIS L Vice President 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
DONCASTER DALIS L Treasurer 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
DONCASTER DALIS L Director 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
CASSIN TONIA L Secretary 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
CASSIN TONIA L Director 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117
Nadotti Sonia L Agent 371 9TH STREET SOUTHWEST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 371 9TH STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-09-01 371 9TH STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-09-01 371 9TH STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 371 9TH STREET SOUTHWEST, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-12 Nadotti, Sonia L -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 371 9TH STREET SOUTHWEST, NAPLES, FL 34117 -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-12
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-08-29
Domestic Non-Profit 2013-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State