Search icon

PHILIPPINE PERFORMING ARTS COMPANY, INC.

Company Details

Entity Name: PHILIPPINE PERFORMING ARTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 1992 (33 years ago)
Document Number: N44786
FEI/EIN Number 59-3087640
Address: 1950 Hammocks Avenue, Lutz, FL 33549
Mail Address: 1950 Hammocks Avenue, Lutz, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OMILA, JOSE H Agent 1950 Hammocks Avenue, Lutz, FL 33549

President

Name Role Address
Sibayan, Judy President 19205 Alice Circle, Lutz, FL 33558

Secretary

Name Role Address
Janess, Kamille Secretary 20151 Bay Cedar Ave, Tampa, FL 33647

Treasurer

Name Role Address
Omila, Jose Treasurer 1950 Hammocks Ave, Lutz, FL 33549

Auditor

Name Role Address
Cruz, Larry Auditor 15748 Gardendale Lane, Tampa, FL 33624

Chairman

Name Role Address
Dudgeon, Vivian Chairman 15129 Hidden Deer Trail, Weeki Wachee, FL 34614

Board of Directors

Name Role Address
Dudgeon, Vivian Board of Directors 15129 Hidden Deer Trail, Weeki Wachee, FL 34614

Director

Name Role Address
Curioso, Aurora Director 408 Van Reed Manor Dr, Brandon, FL 33511
Fernandez, Vanessa Director 4308 Akita Dr, Tampa, FL 33624
Bissonnette, Ma. Teresa, Dr. Director 12056 Royal Drive, Brooksville, FL 34601
Jahrling, Lottie Director 2931 Lafitte Ct, Clearwater, FL 33761
Biglete, Arnell Director 1924 Barrington Drive West, Tampa, FL 33763
Galloway, Liberty Director 1880 Oak St, Clearwater, FL 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 1950 Hammocks Avenue, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2016-02-18 1950 Hammocks Avenue, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1950 Hammocks Avenue, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 OMILA, JOSE H No data
AMENDMENT 1992-06-24 No data No data
AMENDMENT 1991-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State