Entity Name: | TARGET YOUR PURPOSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N21000005014 |
FEI/EIN Number | 86-3583153 |
Address: | 4615 Plantain Avenue, Middleburg, FL, 32068, US |
Mail Address: | 3584 SE Brown Road, Arcadia, FL, 34266, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
KIRSCHNER JAMIE | Chief Executive Officer | 3584 SE Brown Road, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
ST FORT REGINALD | Boar | 501 Burke Drive, Hinesville, GA, 31313 |
MORROBELL OSWALDO | Boar | 12701 McGregor BLVD, FORT MYERS, FL, 33919 |
SMITH REBECCA | Boar | 273 Whittier Avenue, North Fort Myers, FL, 34266 |
Toth Diana | Boar | 4615 Plantain Avenue, Middleburg, FL, 32608 |
Name | Role | Address |
---|---|---|
Owens Katherine | President | 10851 Goodwin Street, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4615 Plantain Avenue, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4615 Plantain Avenue, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-08 |
Domestic Non-Profit | 2021-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State