Search icon

PLANTATION ART GUILD, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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