Search icon

PINK HEALS SOUTHWEST FLORIDA CHAPTER, INC.

Company Details

Entity Name: PINK HEALS SOUTHWEST FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2013 (11 years ago)
Document Number: N13000010117
FEI/EIN Number 46-4070135
Address: 10221 SOUTH GOLDEN ELM DR, ESTERO, FL, 33928, US
Mail Address: P O Box 250, ESTERO, FL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DOUPE RICHARD L Agent 17450 KATYDID LN, FT MYERS, FL, 33913

President

Name Role Address
GOODMAN MARK President 10221 SOUTH GOLDEN ELM DR, ESTERO, FL, 33928

Vice President

Name Role Address
GOODMAN DONNITTA Vice President P.O. Box 250, Estero, FL, 33929

Secretary

Name Role Address
Gribbin Sarah Secretary P.O. Box 250, Estero, FL, 33929

Director

Name Role Address
Doupe Richard Director P.O. Box 250, Estero, FL, 33929
McIntosh Ron Director P.O. Box 250, Estero, FL, 33929

Treasurer

Name Role Address
Holmes Sandra Treasurer P.O. Box 250, Estero, FL, 33929

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-24 10221 SOUTH GOLDEN ELM DR, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 10221 SOUTH GOLDEN ELM DR, ESTERO, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 DOUPE, RICHARD L No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 17450 KATYDID LN, FT MYERS, FL 33913 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-09-24
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-02-18
Reg. Agent Change 2021-06-01
ANNUAL REPORT 2021-04-08
Reg. Agent Resignation 2020-10-09
Off/Dir Resignation 2020-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State