Entity Name: | GENE WITT ELEMENTARY PTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 2001 (24 years ago) |
Document Number: | N01000001197 |
FEI/EIN Number | 651081184 |
Address: | 200 RYE RD E, BRADENTON, FL, 34212 |
Mail Address: | 200 RYE RD E, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooley Shannon | Agent | 200 RYE RD E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Cooley Shannon | Treasurer | 200 Rye Road East, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Anastasia Laura | Secretary | 200 RYE RD E, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Cannon Kiley | President | 200 Rye Road East, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Cooley, Shannon | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-03 | 200 RYE RD E, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-03 | 200 RYE RD E, BRADENTON, FL 34212 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-03 | 200 RYE RD E, BRADENTON, FL 34212 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-16 |
AMENDED ANNUAL REPORT | 2024-05-30 |
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State