Entity Name: | PLANTATION ART GUILD, INCORPORATED |
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: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 02 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | N18374 |
FEI/EIN Number |
650044145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7810 NW 85 Ave., Tamarac, FL, 33321, US |
Mail Address: | 7810 NW 85 Ave, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Sandra | President | 7810 NW 85 Ave, Tamarac, FL, 33321 |
Griffin Sandra | Director | 7810 NW 85 Ave, Tamarac, FL, 33321 |
JUDITH WALLACH | RSEC | 10501 W BROWARD BLVD, # 410, PLANTATION, FL, 33324 |
STEGMAN GLORIA | Vice President | 1521 NE 39 ST, POMPANO BCH, FL |
STEGMAN GLORIA | Director | 1521 NE 39 ST, POMPANO BCH, FL |
Dodd Elizabeth | Vice President | 11061 NW 5 Ct., Coral Springs, FL, 33071 |
Martin Pat | Director | 3628 SW 23 Ct,, Ft. Lauderdale, FL, 33312 |
MCNALLY EILEEN | Treasurer | 5241 SW 7TH STREET, PLANTATION, FL, 33317 |
MCNALLY EILEEN | Director | 5241 SW 7TH STREET, PLANTATION, FL, 33317 |
GRIFFIN SANDRA | Agent | 7810 NW 85TH AVENUE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-02 | - | - |
AMENDMENT | 2019-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | GRIFFIN, SANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-19 | 7810 NW 85TH AVENUE, TAMARAC, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 7810 NW 85 Ave., Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 7810 NW 85 Ave., Tamarac, FL 33321 | - |
AMENDED AND RESTATEDARTICLES | 2007-12-06 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-05-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-15 |
Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State