Search icon

THE POWDER COATING INSTITUTE, INC.

Company Details

Entity Name: THE POWDER COATING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: F17000000049
FEI/EIN Number 34-1367748
Address: 6985 Professional Parkway E., Unit A, LAKEWOOD RANCH, FL, 34240, US
Mail Address: PO BOX 110578, LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34240
County: Sarasota
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWDER COATING INSTITUTE INC 401 K PROFIT SHARING PLAN TRUST 2015 341367748 2016-07-27 POWDER COATING INSTITUTE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 9413731830
Plan sponsor’s address PO BOX 110578, LAKEWOOD RANCH, FL, 34211

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ANDREW GOYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOYER ANDREW Agent 6985 Professional Pkwy, LAKEWOOD RANCH, FL, 34240

Director

Name Role Address
SUDGES JOHN Director 1906 CLOVER ROAD, MISHAWAKA, IN, 46545
Hale Jeff Director 4141 W 54TH STREET, INDIANAPOLIS, IN, 46254
COLE JOHN Director 38147 ABRUZZI DRIVE, WESTLAND, MI, 48185

Executive Director

Name Role Address
Coursin Kevin Executive Director PO BOX 110578, LAKEWOOD RANCH, FL, 34211

Chief Operating Officer

Name Role Address
GOYER ANDREW Chief Operating Officer PO BOX 110578, LAKEWOOD RANCH, FL, 34211

Secretary

Name Role Address
Piepkow Teddy Secretary 6104 Browns Lake Rd., Jackson, MI, 49203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 6985 Professional Pkwy, Unit A, LAKEWOOD RANCH, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 6985 Professional Parkway E., Unit A, LAKEWOOD RANCH, FL 34240 No data
REINSTATEMENT 2018-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-23 GOYER, ANDREW No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-03-23
Foreign Non-Profit 2016-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State