Entity Name: | POPULATION RELIEF INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | N19000012894 |
FEI/EIN Number | 84-4042247 |
Address: | 226 King Street, Cocoa, FL, 32922, US |
Mail Address: | 226 King Street, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH CHARLES I | Agent | 440 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
NASH CHARLES I | Director | 440 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901 |
Curington John | Director | 226 King Street, Cocoa, FL, 32922 |
Shelly Michelle | Director | 226 King Street, Cocoa, FL, 32922 |
Dick Sydney Y | Director | 226 King Street, Cocoa, FL, 32922 |
Howell Gregory W | Director | 226 King Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
NASH CHARLES I | President | 440 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
Curington John | Vice President | 226 King Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
Shelly Michelle | Secretary | 226 King Street, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
Dick Sydney Y | Treasurer | 226 King Street, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 226 King Street, Suite 130, Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 226 King Street, Suite 130, Cocoa, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-11-12 |
ANNUAL REPORT | 2020-01-28 |
Domestic Non-Profit | 2019-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State