Search icon

INTERPLAST SOUTH, INC.

Company Details

Entity Name: INTERPLAST SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 1991 (34 years ago)
Document Number: 747438
FEI/EIN Number 59-1964119
Address: 2071 Thunderbird Trail, Maitland, FL 32751
Mail Address: 2071 Thunderbird Trail, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hadaway, Elizabeth Agent 2071 Thunderbird Trail, Maitland, FL 32751

President

Name Role Address
Lentz, Ashley K., Dr. President 1265 W. Granada Blvd., Suite 3, Ormond Beach, FL 32174

Director

Name Role Address
Lentz, Ashley K., Dr. Director 1265 W. Granada Blvd., Suite 3, Ormond Beach, FL 32174

Treasurer

Name Role Address
Hadaway, Elizabeth Treasurer 2071 Thunderbird Trail, Maitland, FL 32751

Vice President

Name Role Address
Allee, Joy, Dr. Vice President 20009 Umbria Hill Drive, Tampa, FL 33647

Secretary

Name Role Address
Massey, Francesca Secretary 3447 sw 105 street, Gainesville, FL 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2071 Thunderbird Trail, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2071 Thunderbird Trail, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-02-08 2071 Thunderbird Trail, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 Hadaway, Elizabeth No data
REINSTATEMENT 1991-03-22 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
AMENDMENT 1984-05-15 No data No data
AMENDMENT 1984-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State