Entity Name: | PARKE HOUSE ACADEMY PARENT TEACHER COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 08 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2018 (7 years ago) |
Document Number: | N04000006760 |
FEI/EIN Number |
201406273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789, US |
Mail Address: | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Kelly | President | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789 |
Tara mcardle | Treasurer | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789 |
Fowler Kelly | Agent | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000150563 | PARK MAITLAND SOUTH PARENT TEACHER COMMITTEE | ACTIVE | 2023-12-12 | 2028-12-31 | - | 1776 MINNESOTA AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Fowler, Kelly | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-25 | 1776 MINNESOTA AVE, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2018-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 1776 MINNESOTA AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2014-06-11 | 1776 MINNESOTA AVE, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2010-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-25 |
REINSTATEMENT | 2018-01-27 |
Reg. Agent Change | 2016-10-14 |
ANNUAL REPORT | 2016-03-09 |
Reg. Agent Change | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State