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 |
Name | Role | Address |
---|---|---|
Caplan Priscilla | Agent | 14323 SW 91st St., Archer, FL, 32618 |
Name | Role | Address |
---|---|---|
Caplan Priscilla | President | 14323 SW 91st St, Archer, FL, 32618 |
Name | Role | Address |
---|---|---|
Isaza Natalie | Secretary | 9652 NW 161st St, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Sullenbarger Jo E | Treasurer | 7030 NW 41st Circle, Bell, FL, 32619 |
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 |
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 |
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 |
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