Search icon

PIC TOWN ESTATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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