Search icon

PETER PENNOYER ARCHITECTS D.P.C. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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