Entity Name: | THREE OAKS MIDDLE SCHOOL PTO, 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 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (9 years ago) |
Document Number: | N09000004442 |
FEI/EIN Number |
650833844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 THREE OAKS PARKWAY, FORT MYERS, FL, 33912 |
Mail Address: | 18500 THREE OAKS PARKWAY, FORT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSTO AMY | President | 20360 CYPRESS SHADOWS, Estero, FL, 33928 |
OSPINA AMY | Treasurer | 20450 BLACK TREE LANE, Estero, FL, 33928 |
Teschke Kristen | Secretary | Charing Cross Circle, ESTERO, FL, 33928 |
Reidy May | Co | 21041 Torre Del Lago, Estero, FL, 33928 |
Reidy May | Treasurer | 21041 Torre Del Lago, Estero, FL, 33928 |
AMY CUSTO | Agent | 20360 CYPRESS SHADOWS BLVD, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-10-02 | 20360 CYPRESS SHADOWS BLVD, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | AMY, CUSTO | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-05-10 | - | - |
PENDING REINSTATEMENT | 2012-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-10-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State