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 |
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 | - |
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 | - | - |
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