![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TRASH MOUNTAIN PROJECT, INC.
Filing Information
N09000003498
26-4775012
04/08/2009
04/06/2009
FL
ACTIVE
AMENDMENT
05/28/2009
NONE
Principal Address
Changed: 04/25/2019
4110 NW 62nd St
Ste B
TOPEKA, KS 66618
Ste B
TOPEKA, KS 66618
Changed: 04/25/2019
Mailing Address
Changed: 04/25/2019
4110 NW 62nd St
Ste B
TOPEKA, KS 66618
Ste B
TOPEKA, KS 66618
Changed: 04/25/2019
Registered Agent Name & Address
Fairchild, Benjamin M
Name Changed: 04/25/2017
Address Changed: 04/25/2017
1720 S. Florida Avenue
Ste 1
LAKELAND, FL 33803
Ste 1
LAKELAND, FL 33803
Name Changed: 04/25/2017
Address Changed: 04/25/2017
Officer/Director Detail
Name & Address
Title Director, CEO
Durbin, Brett
Title Secretary
DURBIN, JAELLE C
Title Chairman
Tindell, Mike
Title Director
Browning, Michael
Title Treasurer
Wilson, Cindy
Title Director
Wilson, Tim
Title Director
David, Henry
Title Director, CEO
Durbin, Brett
Trash Mountain Project
4110 NW 62nd St
Ste B
Topeka, KS 66618
4110 NW 62nd St
Ste B
Topeka, KS 66618
Title Secretary
DURBIN, JAELLE C
12211 SW 57th St
TOPEKA, KS 66610
TOPEKA, KS 66610
Title Chairman
Tindell, Mike
8248 SW 77th St
Auburn, KS 66402
Auburn, KS 66402
Title Director
Browning, Michael
12935 SW 57th St
Topeka, KS 66610
Topeka, KS 66610
Title Treasurer
Wilson, Cindy
7903 SW 28th St
Topeka, KS 66614
Topeka, KS 66614
Title Director
Wilson, Tim
4110 NW 62nd St
TOPEKA, KS 66618
TOPEKA, KS 66618
Title Director
David, Henry
1011 Claflin Rd
Manhattan, KS 66502
Manhattan, KS 66502
Annual Reports
Report Year | Filed Date |
2022 | 05/06/2022 |
2023 | 05/03/2023 |
2024 | 04/12/2024 |
Document Images