Search icon

PARKE HOUSE ACADEMY PARENT TEACHER COMMITTEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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