Search icon

PLYMOUTH HARBOR RESIDENTS ASSN., INC.

Company Details

Entity Name: PLYMOUTH HARBOR RESIDENTS ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1967 (58 years ago)
Date of dissolution: 12 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: 712410
FEI/EIN Number 83-3873518
Address: 700 JOHN RINGLING BOULEVARD, E-115, SARASOTA, FL 34236
Mail Address: 700 JOHN RINGLING BOULEVARD, E-115, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Stanford, William A Agent 700 JOHN RINGLING BLVD,, E-115, SARASOTA, FL 34236

President

Name Role Address
SANDERS, CONNIE President 700 JOHN RINGLING BLVD,, T-1505 SARASOTA, FL 34236

Secretary

Name Role Address
Kerr, Barbara Secretary 700 JOHN RINGLING BLVD.,, T-1905 SARASOTA, FL 34236

Treasurer

Name Role Address
Stanford, William A. Treasurer 700 JOHN RINGLING BLVD.,, E-115 SARASOTA, FL 34236

Vice President

Name Role Address
JOHNSTON, WILLIAM Vice President 700 JOHN RINGLING BLVD., T-701 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2020-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 700 JOHN RINGLING BOULEVARD, E-115, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2019-03-11 700 JOHN RINGLING BOULEVARD, E-115, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 Stanford, William A No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 700 JOHN RINGLING BLVD,, E-115, SARASOTA, FL 34236 No data

Documents

Name Date
CORAPVDWN 2020-11-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State