Entity Name: | DONATE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 2015 (9 years ago) |
Document Number: | N16000000211 |
FEI/EIN Number | 81-0867355 |
Address: | 1935 S. OVERVIEW DRIVE #1, PORT SAINT LUCIE, FL, 34461, US |
Mail Address: | 2255 SE Veterans Memorial Pkwy #9643, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISNER HARRY | Agent | 2255 SE Veterans Memorial Pkwy #9643, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
MISNER HARRY | President | 2255 SE Veterans Memorial Pkwy #9643, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BOHLANDER HEATHER | Vice President | 2255 SE Veterans Memorial Pkwy #9643, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
Kardashian Cameron | Officer | 2255 SE Veterans Memorial Pkwy #9643, PORT SAINT LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000076618 | PRIVACY LOCK (PRIVACYLOCK.ORG) | ACTIVE | 2024-06-23 | 2029-12-31 | No data | 848 N. RAINBOW BLVD. #1852, PRIVACY LOCK #1852, LAS VEGAS, NV, 89107 |
G24000076113 | WWW.AT.WTF OR @WTF ON X | ACTIVE | 2024-06-20 | 2029-12-31 | No data | 2831 SE EAGLE DRIVE, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 1935 S. OVERVIEW DRIVE #1, PORT SAINT LUCIE, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1935 S. OVERVIEW DRIVE #1, PORT SAINT LUCIE, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2255 SE Veterans Memorial Pkwy #9643, #9643, PORT SAINT LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Domestic Non-Profit | 2015-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State