Search icon

PROJECT RADICAL, INC.

Company Details

Entity Name: PROJECT RADICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: N97000001956
FEI/EIN Number 650823789
Address: 356 Golfview Road, North Palm Beach, FL, 33408, US
Mail Address: 356 Golfview Road, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIRRA KATHLEEN Agent 356 Golfview Road, North Palm Beach, FL, 33408

DPED

Name Role Address
MIRRA DEAN A DPED 356 Golfview Road, WELLINGTON, FL, 33408

Director

Name Role Address
MIRRA KATHLEEN Director 356 Golfview Road, WELLINGTON, FL, 33408
MIRRA BARBARA Director 6127 NEWSTEAD CT, GREEN ACRES, FL, 33463

Vice President

Name Role Address
MIRRA KATHLEEN Vice President 356 Golfview Road, WELLINGTON, FL, 33408

President

Name Role Address
MIRRA KATHLEEN President 356 Golfview Road, WELLINGTON, FL, 33408

Treasurer

Name Role Address
MIRRA KATHLEEN Treasurer 356 Golfview Road, WELLINGTON, FL, 33408

Secretary

Name Role Address
MIRRA BARBARA Secretary 6127 NEWSTEAD CT, GREEN ACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 356 Golfview Road, #1005, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 356 Golfview Road, #1005, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 356 Golfview Road, #1005, North Palm Beach, FL 33408 No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State