Entity Name: | POST SCRIPT, 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: | 29 Feb 1980 (45 years ago) |
Document Number: | 751326 |
FEI/EIN Number |
592020287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1879 EMERALD BAY DR, ROCKWALL, TX, 75087-3284, US |
Mail Address: | 1879 EMERALD BAY DR, ROCKWALL, TX, 75087-3284, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORELLI DEDRA | Secretary | 1600 BENTiN DR SOUTH, JACKSONVILLE BEACH, FL, 32250 |
TORELLI DEDRA | Director | 1600 BENTiN DR SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Nelson Renwick T | Treasurer | 102 Lake Julia Dr N, Ponte Vedra Beach, FL, 320823517 |
Nelson Renwick T | Director | 102 Lake Julia Dr N, Ponte Vedra Beach, FL, 320823517 |
TORELLI DEDRA | Agent | 1600 BENTIN DRIVE S, JACKSONVILLE BEACH, FL, 32250 |
JENNINGS, WADE | Director | 1220 26th Ave. North, St. Petersburg, FL, 33704 |
DUCHOVNAY, GERALD | President | 1879 EMERALD BAY DR, ROCKWALL, TX, 75087 |
DUCHOVNAY, GERALD | Director | 1879 EMERALD BAY DR, ROCKWALL, TX, 75087 |
TELOTTE, J. P. | Vice President | 3780 W COOPER LK DR, SMYRNA, GA |
TELOTTE, J. P. | Director | 3780 W COOPER LK DR, SMYRNA, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-20 | TORELLI, DEDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 1879 EMERALD BAY DR, ROCKWALL, TX 75087-3284 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 1879 EMERALD BAY DR, ROCKWALL, TX 75087-3284 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-28 | 1600 BENTIN DRIVE S, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State