Search icon

BUTCH PUMP MOVEMENT INC.

Company Details

Entity Name: BUTCH PUMP MOVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: N18000007239
FEI/EIN Number 83-2030507
Address: 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL, 33624, US
Mail Address: 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORROW ADRIAN C Agent 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL, 33624

President

Name Role Address
MORROW ADRIAN C President 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL, 33624

Vice President

Name Role Address
MOORE ALICIA C Vice President 4522 W. VILLAGE DR, TAMPA, FL, 33624

Officer

Name Role Address
JANISH STACEE Officer 4110 MCTAVISH PL, TAMPA, FL, 33624

Secretary

Name Role Address
MORROW NICHOLAS Secretary 4522 W. VILLAGE DR, TAMPA, FL, 33624

Director

Name Role Address
MORROW NYLA Director 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2022-08-22 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 4522 W. VILLAGE DR UNIT #1038, TAMPA, FL 33624 No data
AMENDMENT 2021-07-09 No data No data
AMENDMENT 2021-05-06 No data No data
AMENDMENT 2018-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-08-29
Reg. Agent Change 2022-08-22
ANNUAL REPORT 2022-03-07
Amendment 2021-07-09
Amendment 2021-05-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
Amendment 2018-10-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State