Entity Name: | PERA CITY PLAZA TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2004 (20 years ago) |
Branch of: | PERA CITY PLAZA TAMPA, INC., COLORADO (Company Number 20041387430) |
Date of dissolution: | 18 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2019 (6 years ago) |
Document Number: | F04000006604 |
FEI/EIN Number | 201837116 |
Address: | 5910 N. Central Expressway, Suite 1200, Dallas, TX, 75206, US |
Mail Address: | 5910 N. CENTRAL EXPRESSWAY, SUITE 1200, DALLAS, TX, 75206 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
JOHNSON CARLTON | Vice President | 5910 N. Central Expressway, Dallas, TX, 75206 |
Name | Role | Address |
---|---|---|
HANSON JENNIFER A | Treasurer | 5910 N. Central Expressway, Dallas, TX, 75206 |
Name | Role | Address |
---|---|---|
PAQUETTE JENNIFER | Director | 1301 Pennsylvania Street, DENVER, CO, 80203 |
Name | Role | Address |
---|---|---|
CROWN STACIE S | President | 5910 N. Central Expressway, Dallas, TX, 75206 |
Name | Role | Address |
---|---|---|
WILSON TERRY A | Secretary | 5910 N. Central Expressway, Dallas, TX, 75206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-07-18 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2019-07-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-18 | 5910 N. Central Expressway, Suite 1200, Dallas, TX 75206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 5910 N. Central Expressway, Suite 1200, Dallas, TX 75206 | No data |
REINSTATEMENT | 2016-04-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2009-02-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-18 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-04-25 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State