Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
180PROJECT.ORG, INC.
Filing Information
N17000003309
82-0985620
03/27/2017
03/27/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 09/23/2021
1050
Thistle Creek Drive
Weston, FL 33327
Thistle Creek Drive
Weston, FL 33327
Changed: 09/23/2021
Mailing Address
Changed: 09/23/2021
1050
Thistle Creek Drive
Weston, FL 33327
Thistle Creek Drive
Weston, FL 33327
Changed: 09/23/2021
Registered Agent Name & Address
Douglas, Terence Mark
Name Changed: 04/30/2020
Address Changed: 09/23/2021
1050
Thistle Creek Drive
Weston, FL 33327
Thistle Creek Drive
Weston, FL 33327
Name Changed: 04/30/2020
Address Changed: 09/23/2021
Officer/Director Detail
Name & Address
Title Director
CARRERO, ANDRES
Title Chairman
Douglas, Terence
Title Treasurer
VEGA, JERRY
Title VC
DUENAS, ALEX
Title D
LACY, LARRY
Title D
BISHOP, GERRARD
Title Secretary
Gledman, Gus Elijah
Title Director
CARRERO, ANDRES
3231 MEADOW RUN DR
VENICE, FL 34293
VENICE, FL 34293
Title Chairman
Douglas, Terence
1301 SW 134th Way
Apt. B403
Pembroke Pines, FL 33027
Apt. B403
Pembroke Pines, FL 33027
Title Treasurer
VEGA, JERRY
19090 NW 57th Ave
Hialeah, FL 33015
Hialeah, FL 33015
Title VC
DUENAS, ALEX
601 NE 177TH ST
MIAMI, FL 33162
MIAMI, FL 33162
Title D
LACY, LARRY
1019 N 24TH AVE
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title D
BISHOP, GERRARD
2839 Madison St
Hollywood, FL 33020
Hollywood, FL 33020
Title Secretary
Gledman, Gus Elijah
527 S 21st Ave
Suite 2045
Hollwood, FL 33020
Suite 2045
Hollwood, FL 33020
Annual Reports
Report Year | Filed Date |
2019 | 04/30/2019 |
2020 | 04/30/2020 |
2021 | 09/23/2021 |
Document Images