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 |
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 |
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 | - | - |
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