Entity Name: | PCG PARENTS ASSOCIATION, 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: | 04 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2014 (11 years ago) |
Document Number: | N07000000089 |
FEI/EIN Number |
300397407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Coquina Drive, Ormond Beach, FL, 32176, US |
Mail Address: | 125 Coquina Drive, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHAIRESE | Secretary | 125 Coquina Drive, Ormond Beach, FL, 32176 |
Schwartz Jennifer | President | 125 Coquina Drive, Ormond Beach, FL, 32176 |
Skoglund Vallery | Treasurer | 96 Felwood Lane, Palm Coast, FL, 32136 |
Nagel Tina | Treasurer | 24 Cleveland Ct, Palm Coast, FL, 32137 |
Schwartz Jennifer | Agent | 125 Coquina Drive, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 125 Coquina Drive, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Schwartz, Jennifer | - |
CHANGE OF MAILING ADDRESS | 2020-08-26 | 125 Coquina Drive, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 125 Coquina Drive, Ormond Beach, FL 32176 | - |
AMENDMENT | 2014-09-05 | - | - |
REINSTATEMENT | 2014-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-08-28 | - | - |
AMENDMENT | 2013-01-02 | - | - |
AMENDMENT | 2011-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State