Entity Name: | PIONERO PHILANTHROPY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Sep 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jan 2019 (6 years ago) |
Document Number: | N18000009787 |
FEI/EIN Number | 37-1910514 |
Address: | 4829 NE 12th Ave, Oakland Park, FL, 33334, US |
Mail Address: | 4829 NE 12th Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLLE ADAM MR | Agent | 425 N Andrews Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
ROTHWELL HARRIETTE | Treasurer | Torres Vilaflor, Guatemala City, 502 |
Name | Role | Address |
---|---|---|
DOLLE ADAM | Secretary | 4618 SEA GRAPE DRIVE, LAUDERDALE BY THE SEA, FL, 33308 |
Name | Role | Address |
---|---|---|
Persad Natasha | President | 40 CENTRAL PARK S, New York, NY, 10019633 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 4829 NE 12th Ave, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 4829 NE 12th Ave, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 425 N Andrews Avenue, Apt 206, Fort Lauderdale, FL 33301 | No data |
AMENDMENT | 2019-01-18 | No data | No data |
AMENDMENT | 2018-12-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2019-01-18 |
Amendment | 2018-12-03 |
Domestic Non-Profit | 2018-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State