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 |
Name | Role | Address |
---|---|---|
Hadaway, Elizabeth | Agent | 2071 Thunderbird Trail, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Lentz, Ashley K., Dr. | President | 1265 W. Granada Blvd., Suite 3, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Lentz, Ashley K., Dr. | Director | 1265 W. Granada Blvd., Suite 3, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Hadaway, Elizabeth | Treasurer | 2071 Thunderbird Trail, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Allee, Joy, Dr. | Vice President | 20009 Umbria Hill Drive, Tampa, FL 33647 |
Name | Role | Address |
---|---|---|
Massey, Francesca | Secretary | 3447 sw 105 street, Gainesville, FL 32608 |
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 |
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