Search icon

GULLETT ELEMENTARY SCHOOL PTO, INC.

Company Details

Entity Name: GULLETT ELEMENTARY SCHOOL PTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: N09000000313
FEI/EIN Number 264031505
Address: 12125 44TH AVE E, BRADENTON, FL, 34211, US
Mail Address: 12125 44TH AVE E, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Yanevich Kathleen H Agent Kathleen H Yanevich, CPA, LLC, Bradenton, FL, 34211

President

Name Role Address
Holland Maria C President 13062 Peregrin Circle, Bradenton, FL, 34212

Vice President

Name Role Address
Richards Sabrina Vice President 13402 Flat Woods Terrace, Bradenton, FL, 34211

Treasurer

Name Role Address
Parker Tara Treasurer 13139 Bliss Loop, Bradenton, FL, 34211

Secretary

Name Role Address
Lowe Jessica L Secretary 2705 Lorraine Road, Bradenton, FL, 34211

Home

Name Role Address
Mulkey Jayme Home 11505 Golden Bay Place, Bradenton, FL, 34211

Director

Name Role Address
RICHARDSON TODD C Director 12125 44TH AVE E, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-30 Yanevich, Kathleen Hepburn No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 Kathleen H Yanevich, CPA, LLC, 22509 75th Avenue East, Bradenton, FL 34211 No data
AMENDMENT 2010-10-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-03-21
AMENDED ANNUAL REPORT 2019-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State