Entity Name: | PEACE RIVER CENTER PROPERTIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2015 (9 years ago) |
Date of dissolution: | 04 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | N15000011024 |
FEI/EIN Number |
47-5593872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 EAST MAIN STREET, BARTOW, FL, 33830, US |
Mail Address: | 1239 EAST MAIN STREET, BARTOW, FL, 33830, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams, Jr. Larry G | President | 1239 E MAIN ST, BARTOW, FL, 33830 |
TOURNADE DAVID | Vice President | 1239 E MAIN ST, BARTOW, FL, 33830 |
GOLOTKO PETER C | Director | 205 E ORANGE ST THIRD FLOOR, LAKELAND, FL, 33801 |
LANGFORD MARY KAY | Director | 1250 SCOTTSLAND DR, LAKELAND, FL, 33813 |
DEZAYAS BRUNO | Director | 454 WEST PIPKIN ROAD, LAKELAND, FL, 33813 |
Robert Bodolay G | Director | 91 Lake Morton Dr, Lakeland, FL, 33801 |
DEZAYAS BRUNO ESQ | Agent | 454 WEST PIPKIN ROAD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 1239 EAST MAIN STREET, BARTOW, FL 33830 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 1239 EAST MAIN STREET, BARTOW, FL 33830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 454 WEST PIPKIN ROAD, SUITE 105, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | DEZAYAS, BRUNO, ESQ | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-04 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State