Entity Name: | PERIOD POVERTY FLORIDA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N18000011526 |
FEI/EIN Number | 83-3466950 |
Address: | 27440 Cashford Circle, Wesley Chapel, FL, 33544, US |
Mail Address: | 27440 Cashford Circle, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWEIL MATTHEW T | Agent | 27440 Cashford Circle, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
ZWEIL MATTHEW T | President | 19046 BRUCE B. DOWNS BLVD, #184, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
AXFORD SAMANTHA | Vice President | 27440 Cashford Circle, Wesley Chapel, FL, 33544 |
SMITH HELEN E | Vice President | 27440 Cashford Circle, Wesley Chapel, FL, 33544 |
Zweil Amy-Lynn | Vice President | 27440 Cashford Circle, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 27440 Cashford Circle, 102, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 27440 Cashford Circle, 102, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 27440 Cashford Circle, 102, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-10 | ZWEIL, MATTHEW T | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-02-10 |
Domestic Non-Profit | 2018-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State