Entity Name: | PARTNER UP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | N17000009694 |
FEI/EIN Number | 82-2714484 |
Address: | 795 NW 42nd St, Miami, FL 33127 |
Mail Address: | 458 N Doheny Dr. 69825, Los Angeles, CA 90048 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PINNACLE SIGNATURE GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Evans, Stephanie P | President | 795 NW 42nd St, Miami, FL 33127 |
Name | Role | Address |
---|---|---|
Yiannopoulos, Kristina | Vice President | 122 ROSALYN AVE, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
McGee , Saba | Secretary | 1023 N. Stanley Ave., APT 6 West Hollywood, CA 90046 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107514 | PARTNER UP MOVEMENT | EXPIRED | 2017-09-28 | 2022-12-31 | No data | 134 BOYNTON BLVD., APT. 6, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-06 | 795 NW 42nd St, Miami, FL 33127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-14 | 795 NW 42nd St, Miami, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 927 Beville Rd Suite 109, South Daytona, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Pinnacle Signature Group Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-11-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Domestic Non-Profit | 2017-09-26 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State