Entity Name: | DUMP THE PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Dec 2013 (11 years ago) |
Document Number: | N13000011313 |
FEI/EIN Number | 46-4384838 |
Mail Address: | 520 MARSHALL AVE, COLONIAL BEACH, VA, 22443, US |
Address: | 29967 OVERSEAS HWY., BIG PINE KEY, FL, 33043 |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK MITCHELL JP.A. | Agent | 27229 OVERSEAS HWY, RAMROD KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
PREVATT BANKS GSR. | President | 520 MARSHALL AVE, COLONIAL BEACH, VA, 22443 |
Name | Role | Address |
---|---|---|
Negron Edelmira | Secretary | 19346 Mad Bob Rd, Sugarloaf Key, FL, 33042 |
Name | Role | Address |
---|---|---|
McKasty Joseph | Vice President | 29136 Alamanda Ln, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 29967 OVERSEAS HWY., BIG PINE KEY, FL 33043 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-16 | COOK, MITCHELL J, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-16 | 27229 OVERSEAS HWY, RAMROD KEY, FL 33042 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
Reg. Agent Change | 2017-05-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State