Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE PINEAPPLE PROJECT OF LARGO INC
Filing Information
N20000006762
85-1600206
06/23/2020
07/01/2020
FL
ACTIVE
Principal Address
Changed: 10/20/2022
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Changed: 10/20/2022
Mailing Address
Changed: 02/18/2023
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Changed: 02/18/2023
Registered Agent Name & Address
CORNETET, ASHLEY
Address Changed: 02/18/2023
375 E. Overbrook Dr
Largo, FL 33770
Largo, FL 33770
Address Changed: 02/18/2023
Officer/Director Detail
Name & Address
Title CEO, Director
CORNETET, ASHLEY
Title President, Director
Baird, Mindy
Title VP, Director
St. Martin, Andree
Title Treasurer, Asst. Secretary, Director
Beaulieu, Terry
Title Secretary, Director
Caamano, Jenny
Title Director
Vitorino, Kelley
Title Director
Baird, Kelly
Title CEO, Director
CORNETET, ASHLEY
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title President, Director
Baird, Mindy
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title VP, Director
St. Martin, Andree
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title Treasurer, Asst. Secretary, Director
Beaulieu, Terry
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title Secretary, Director
Caamano, Jenny
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title Director
Vitorino, Kelley
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Title Director
Baird, Kelly
11203 49th St N
UNIT E2
Clearwater, FL 33762
UNIT E2
Clearwater, FL 33762
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 02/18/2023 |
2024 | 02/02/2024 |
Document Images