Entity Name: | PLANTATION VILLAGE CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Atlakson Derissa | Director | 211 63RD AVENUE WEST, BRADENTON, FL, 34207 |
Waymire Skip | Vice President | Plantation Village Co-op, Bradenton, FL, 34207 |
EDWIN RICHARD V | Treasurer | Plantation Village Co-op, Bradenton, FL, 34207 |
Weir kathy | Secretary | Plantation Village Co-op, Bradenton, FL, 34207 |
Fields Raymond F | President | Plantation Village Co-op, Bradenton, FL, 34207 |
Mango John | Director | Plantation Village Co-op, Bradenton, FL, 34207 |
Fields Raymond F | Agent | Plantation Village Co-op, Bradenton, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2023-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 211 63RD AVENUE W, BRADENTON, FL 34207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | Plantation Village Co-op, 211 63rd Ave. West, Suite 203, Bradenton, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Fields, Raymond Franklin | - |
CHANGE OF MAILING ADDRESS | 2007-05-10 | 211 63RD AVENUE W, BRADENTON, FL 34207 | - |
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 Apr 2025
Sources: Florida Department of State