Entity Name: | PETER PENNOYER ARCHITECTS D.P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 May 2012 (13 years ago) |
Branch of: | PETER PENNOYER ARCHITECTS D.P.C., NEW YORK (Company Number 1455541) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | F12000002287 |
FEI/EIN Number |
13-3570455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016, US |
Mail Address: | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PENNOYER PETER | President | 136 Madison Avenue 11TH FLOOR, NEW YORK, NY, 10016 |
Nugent Thomas | Secretary | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016 |
Gerakaris Jennifer | Treasurer | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016 |
Kelly Timothy | Director | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016 |
Gilmartin Gregory | Director | 136 Madison Avenue 11th Floor, NEW YORK, NY, 10016 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-04 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2023-05-22 | PETER PENNOYER ARCHITECTS D.P.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-04 | 136 Madison Avenue 11th Floor, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2016-05-04 | 136 Madison Avenue 11th Floor, NEW YORK, NY 10016 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-02-19 |
ANNUAL REPORT | 2024-03-20 |
Reg. Agent Change | 2023-12-04 |
Article of Correction/NC | 2023-05-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State