Search icon

PS LPT PROPERTIES INVESTORS - Florida Company Profile

Company Details

Entity Name: PS LPT PROPERTIES INVESTORS
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
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: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: D08000000006
Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201-2349, US
Mail Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201-2349, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ADAMS DREW Treasurer 701 WESTERN AVENUE, GLENDALE, CA, 91201
ADAMS DREW Administrator 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHANIEL A Secretary 701 WESTERN AVENUE, GLENDALE, CA, 912012349
ANDREWS STEVE Vice President 701 WESTERN AVENUE, GLENDALE, FL, 912012349
LINDER SHARON Vice President 701 WESTERN AVENUE, GLENDALE, CA, 912012349
PAGANATTI BRYAN Vice President 701 WESTERN AVENUE, GLENDALE, CA, 912012349
SPIDELL TERRANCE President 701 WESTERN AVENUE, GLENDALE, CA, 912012349
SPIDELL TERRANCE Treasurer 701 WESTERN AVENUE, GLENDALE, CA, 912012349
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-12-27 - -
AMENDMENT 2021-08-10 - AFFIDAVIT TO CHANGE THE OFFICERS/TR USTEES IN THE DECLARATION OF TRUST
AMENDMENT 2020-03-03 - DEC TRUST/AMENDMENT
REGISTERED AGENT NAME CHANGED 2020-03-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2019-06-18 - -
AMENDMENT 2012-11-26 - -

Documents

Name Date
Amendment 2021-08-10
Amendment 2020-03-03
Amendment 2019-06-18
Misc. 2012-11-26
Declaration of Trust 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State