Search icon

PLANTATION ARTISTS' GUILD & GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION ARTISTS' GUILD & GALLERY, 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: 15 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: N08000009560
FEI/EIN Number 263544538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
Mail Address: 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Leslie Vice President 94 Amelia Village Cir, Fernandina Beach, FL, 32034
Bender Ginger President 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
Flemming Ned Seco 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
mcdannold rebecca Secretary 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
BARTMESS NANCY GUIL 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
Poole Ryan Treasurer 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL, 32034
NXTSTEP CPA, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 NxtStep CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 1901 Island Walk Way, Suite 117, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Rubin, Gary Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2012-01-12 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 94 AMELIA VILLAGE CIRCLE, AMELIA ISLAND, FL 32034 -
AMENDMENT 2009-11-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State