Search icon

POST SCRIPT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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