Search icon

PAY TO SPAY, INC.

Company Details

Entity Name: PAY TO SPAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Document Number: N16000003164
FEI/EIN Number 81-2287557
Address: 7257 NW 4th Blvd. #20, Gainesville, FL, 32607, US
Mail Address: 7257 NW 4th Blvd., #20, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Caplan Priscilla Agent 14323 SW 91st St., Archer, FL, 32618

President

Name Role Address
Caplan Priscilla President 14323 SW 91st St, Archer, FL, 32618

Secretary

Name Role Address
Isaza Natalie Secretary 9652 NW 161st St, Alachua, FL, 32615

Treasurer

Name Role Address
Sullenbarger Jo E Treasurer 7030 NW 41st Circle, Bell, FL, 32619

Director

Name Role Address
Nataline Sharon Director 24104 NW 94th Ave., Alachua, FL, 32615
Rist-Smith Lindsay E Director PO Box 1812, Trenton, FL, 32693
Ewing Sharen Director 290 NE 680th St, Old Town, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010035 FIX THEM ALL ACTIVE 2020-01-22 2025-12-31 No data 7257 NW 4TH BLVD. #20, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 7257 NW 4th Blvd. #20, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2021-06-15 Caplan, Priscilla No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 14323 SW 91st St., Archer, FL 32618 No data
CHANGE OF MAILING ADDRESS 2019-02-06 7257 NW 4th Blvd. #20, Gainesville, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
Domestic Non-Profit 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State