Search icon

PTF 3 RESTORATION PROJECT, INC.

Company Details

Entity Name: PTF 3 RESTORATION PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2010 (14 years ago)
Document Number: N08000006931
FEI/EIN Number NOT APPLICABLE
Address: 910 BISCAYNE BLVD., DELAND, FL, 32724
Mail Address: 910 BISCAYNE BLVD., DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEIZER ALFRED Agent 910 BISCAYNE BLVD., DELAND, FL, 32724

President

Name Role Address
SCHWEIZER ALFRED President 910 BISCAYNE BLVD., DELAND, FL, 32724

Vice President

Name Role Address
Rowley Don Vice President 910 BISCAYNE BLVD., DELAND, FL, 32724

Secretary

Name Role Address
Lowenstein Pete Secretary 910 BISCAYNE BLVD., DELAND, FL, 32724

Treasurer

Name Role Address
Weiter Frank Treasurer 910 BISCAYNE BLVD., DELAND, FL, 32724

Director

Name Role Address
Bradeen Harold Director 910 BISCAYNE BLVD., DELAND, FL, 32724
Schendel Mike Director 910 BISCAYNE BLVD., DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053649 PTF3 RESTORATION PROJECT ACTIVE 2014-06-04 2029-12-31 No data 1220 GLEN ROYAL TER, DELAND, FL, 32720--233

Events

Event Type Filed Date Value Description
AMENDMENT 2010-08-19 No data No data
AMENDMENT 2010-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-10 SCHWEIZER, ALFRED No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 910 BISCAYNE BLVD., DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State