Entity Name: | PROJECTFREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | N18000011890 |
FEI/EIN Number | 83-2498564 |
Address: | 2026 51 st S, GULFPORT, FL, 33707, US |
Mail Address: | 2026 51 St S, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTANZO KIM | Agent | 2026 51 St S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
COSTANZO KIM | President | 2026 51 St S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
COSTANZO ANTHONY | Secretary | 2026 51 St S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
COSTANZO ANTHONY | Treasurer | 2026 51 St S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
VANDERLINE SHARON | Vice President | 2026 51 St S, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
RITTENHOUSE LAUREN | Director | 2026 51 St S, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2026 51 st S, GULFPORT, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2026 51 st S, GULFPORT, FL 33707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2026 51 St S, GULFPORT, FL 33707 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
Domestic Non-Profit | 2018-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State