Search icon

PETER PAN, INC.

Company Details

Entity Name: PETER PAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (30 years ago)
Document Number: 451261
FEI/EIN Number 59-1531375
Address: 3576 RUBY ST, PALM BCH GRDNS, FL 33410
Mail Address: 3576 Ruby Street, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hill, Kimberly M Agent 3576 Ruby Street, Palm Beach Gardens, FL 33410

President

Name Role Address
HILL, KIMBERLY M President 10298 ALLAMANDA BLVD, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
HILL, WILLIAM F Vice President 10298 ALLAMANDA BLVD, PALM BEACH GARDENS, FL 33410
Hill, chandler E Vice President 10298 Allamanda Blvd, PALM BEACH GARDENS, FL 33410
Hill-Goldberg, Sutton Vice President 36 Uno Lago, Juno Beach, FL 33408

Director

Name Role Address
HILL, WILLIAM F Director 10298 ALLAMANDA BLVD, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
Hill-Goldberg, Sutton Secretary 36 Uno Lago, Juno Beach, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023183 PETER PAN PRESCHOOL ACTIVE 2010-03-12 2025-12-31 No data 3576 RUBY ST., PALM BEACH GARDENS, FL, 33410-4801
G08113900086 MURRAY HILL SCHOOL EXPIRED 2008-04-22 2013-12-31 No data 10135 IRONWOOD ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-13 Hill, Kimberly M No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 3576 RUBY ST, PALM BCH GRDNS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-09-13 3576 RUBY ST, PALM BCH GRDNS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 3576 Ruby Street, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-09-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State