Search icon

DEERLAKE MIDDLE SCHOOL PARENT TEACHER ORGANIZATION, INC.

Company Details

Entity Name: DEERLAKE MIDDLE SCHOOL PARENT TEACHER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2002 (22 years ago)
Document Number: N00000008299
FEI/EIN Number 593713358
Address: 9902 DEERLAKE W, TALLAHASSEE, FL, 32312
Mail Address: 9902 DEERLAKE W, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Badenhorst Yolande Agent 1838 Newman Lane, Tallahassee, FL, 32312

President

Name Role Address
Trafton Nicole President 9902 Deerlake Road West, Tallhassee, FL, 32312

Vice President

Name Role Address
Briggs Jackie Vice President 9902 Deerlake Road West, Tallahassee, FL, 32312

Treasurer

Name Role Address
Woodward Andrew Treasurer 9902 Deerlake Road West, Tallahassee, FL, 32312

Secretary

Name Role Address
Hartshorne Jennifer Secretary 9902 Deerlake Road West, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-22 Badenhorst, Yolande No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 1838 Newman Lane, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-14 9902 DEERLAKE W, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2005-08-14 9902 DEERLAKE W, TALLAHASSEE, FL 32312 No data
AMENDMENT 2002-10-16 No data No data
REINSTATEMENT 2002-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State