Entity Name: | PLANTATION VILLAGE CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2005 (20 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | N05000007666 |
FEI/EIN Number | 203211592 |
Address: | 211 63RD AVENUE W, BRADENTON, FL, 34207, US |
Mail Address: | 211 63RD AVENUE WEST, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields Raymond F | Agent | Plantation Village Co-op, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
Atlakson Derissa | Director | 211 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Mango John | Director | Plantation Village Co-op, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
Waymire Skip | Vice President | Plantation Village Co-op, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
EDWIN RICHARD V | Treasurer | Plantation Village Co-op, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
Weir kathy | Secretary | Plantation Village Co-op, Bradenton, FL, 34207 |
Name | Role | Address |
---|---|---|
Fields Raymond F | President | Plantation Village Co-op, Bradenton, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2023-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 211 63RD AVENUE W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | Plantation Village Co-op, 211 63rd Ave. West, Suite 203, Bradenton, FL 34207 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Fields, Raymond Franklin | No data |
CHANGE OF MAILING ADDRESS | 2007-05-10 | 211 63RD AVENUE W, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2023-12-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-15 |
AMENDED ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State