Entity Name: | PIC TOWN ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 723459 |
FEI/EIN Number |
23-7267399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207, US |
Mail Address: | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brandana Lydia | Treasurer | 1112 50th Avenue Plz W, Bradenton, FL, 34207 |
Parker Richard | President | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207 |
VanderVeen Edward | Vice President | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207 |
Van Dusen Donna | Secretary | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207 |
VanderVeen Kimberly | Director | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207 |
Davies Ron | Main | 1201 50TH AVE PLAZA W, BRADENTON, FL, 34207 |
Brandana Lydia S | Agent | C/O PICTOWN ESTATES INC, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Brandana, Lydia Sue | - |
AMENDED AND RESTATEDARTICLES | 2012-03-22 | - | - |
AMENDMENT | 2012-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-16 | 1201 50TH AVE PLAZA W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2004-01-16 | 1201 50TH AVE PLAZA W, BRADENTON, FL 34207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-27 | C/O PICTOWN ESTATES INC, 1201 50TH AVE PLAZA W, BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-10 |
AMENDED ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State