Entity Name: | PROJECT GIVE SALINAS, PR, 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: | 25 Sep 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N17000009650 |
FEI/EIN Number |
82-2908570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8457 Narcoossee Rd, Orlando, FL, 32827, US |
Mail Address: | 8457 Narcoossee Rd, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON-SANTIAGO BRENDALIZ | President | 10919 MOSS PARK RD UNIT 845, ORLANDO, FL, 32832 |
MARTINEZ-COLON EMMANUEL | Director | 216 LAKE THOMAS DR, WINTER HAVEN, FL, 33800 |
MARTINEZ-LEBRON EMMANUEL | Vice President | 216 LAKE THOMAS DR, WINTER HAVEN, FL, 33880 |
MALDONADO-TORRES SONIA N | Vice President | 75047 Brookwood Dr, YULEE, FL, 32097 |
MALDONADO-TORRES SONIA N | Secretary | 75047 Brookwood Dr, YULEE, FL, 32097 |
ACOSTA COLON NIRMA | Vice President | 8457 Narcoossee Rd, Orlando, FL, 32827 |
ACOSTA COLON NIRMA | Treasurer | 8457 Narcoossee Rd, Orlando, FL, 32827 |
ACOSTA COLON NIRMA | Agent | 8457 Narcoossee Rd, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 8457 Narcoossee Rd, Apt 11106, Orlando, FL 32827 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | ACOSTA COLON, NIRMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 8457 Narcoossee Rd, Apt 11106, Orlando, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8457 Narcoossee Rd, Apt 11106, Orlando, FL 32827 | - |
AMENDMENT | 2017-10-16 | - | - |
AMENDMENT | 2017-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
Amendment | 2017-10-16 |
Amendment | 2017-10-06 |
Domestic Non-Profit | 2017-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State