Search icon

TASK FORCE PINEAPPLE, INC.

Company Details

Entity Name: TASK FORCE PINEAPPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: N18000010578
FEI/EIN Number 36-4701518
Address: 10127 ALBYAR AVE, RIVERVIEW, FL, 33578, US
Mail Address: 10127 ALBYAR AVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Mann Monty M Agent 10127 ALBYAR AVE, RIVERVIEW, FL, 33578

President

Name Role Address
MANN DAVID S President 10127 ALBYAR AVE, RIVERVIEW, FL, 33578
MANN SCOTT S President 10127 ALBYAR AVE, RIVERVIEW, FL, 33578

Director

Name Role Address
LUJAN JERRY Director 3700 ANDREW DRIVE NE, ALBUQUERQUE, NM, 87110
PARSONS GREG Director 21 RUMSON ROAD, RUMSON, NJ, 07760
MANN SCOTT S Director 10127 ALBYAR AVE, RIVERVIEW, FL, 33578
MANN DAVID S Director 10127 ALBYAR AVE, RIVERVIEW, FL, 33578
MARTIN DAVID Director 1176 BEVERLY HILL DR, CINCINNATI, OH, 45208

Treasurer

Name Role Address
PARSONS GREG Treasurer 21 RUMSON ROAD, RUMSON, NJ, 07760

Secretary

Name Role Address
LUJAN JERRY Secretary 3700 ANDREW DRIVE NE, ALBUQUERQUE, NM, 87110

Vice President

Name Role Address
MANN MONTY Vice President 10127 ALBYAR AVE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050899 THE HEROES JOURNEY ACTIVE 2024-04-16 2029-12-31 No data 10127 ALBYAR AVE, RIVERVIEW, FL, 33578
G18000134932 THE HEROES JOURNEY EXPIRED 2018-12-21 2023-12-31 No data 10127 ALBYAR AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-05 TASK FORCE PINEAPPLE, INC. No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Mann, Monty M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 10127 ALBYAR AVE, RIVERVIEW, FL 33578 No data

Documents

Name Date
Name Change 2024-11-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
Domestic Non-Profit 2018-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State