Entity Name: | PLANT CITY COMMONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Sep 2012 (12 years ago) |
Document Number: | N12000009336 |
FEI/EIN Number | 46-0962315 |
Address: | 2001 East Cherry Street, Plant City, FL, 33563, US |
Mail Address: | 116 quail run, Plant City, FL, 33565, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leslie Worsham | Agent | 116 Quail run, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Ham Nancy | Vice President | 2600 Karen Dr, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
Sarcopski Judy | Secretary | 3405 Silver Meadow Way, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Taylor Kim | Treasurer | 601 Michigan Ave, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Spires Sharon | Director | 339 Sparkman Road, Plant City, FL, 33566 |
Worsham Margaret | Director | 116 quail run, plant city, FL, 33565 |
Name | Role | Address |
---|---|---|
Worsham Leslie | President | 116 quail run, plant city, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-12 | Leslie, Worsham | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 116 Quail run, Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 2001 East Cherry Street, Plant City, FL 33563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 2001 East Cherry Street, Plant City, FL 33563 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State