Search icon

P.L.T.H., PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: P.L.T.H., PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2006 (19 years ago)
Document Number: 725900
FEI/EIN Number 59-1696088

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 N Wymore Road Suite 270, Maitland, FL, 32751, US
Mail Address: 620 N Wymore Road Suite 270, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beverly Jamie Secretary 620 N Wymore Road Suite 270, Maitland, FL, 32751
Lewis Susan President 620 N Wymore Road Suite 270, Maitland, FL, 32751
Deibert Joseph Treasurer 620 N Wymore Road Suite 270, Maitland, FL, 32751
Jarrett Anne Vice President 620 N Wymore Road Suite 270, Maitland, FL, 32751
Jordan Penny Director 620 N Wymore Road Suite 270, Maitland, FL, 32751
Greystone Management Co, Inc. Agent 620 N Wymore Road Suite 270, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 620 N Wymore Road Suite 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-02-03 620 N Wymore Road Suite 270, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 620 N Wymore Road Suite 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-09-01 Greystone Management Co, Inc. -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State