Search icon

FLORIDA PANTHER PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PANTHER PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: N93000002272
FEI/EIN Number 64-0411967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2474 WOOD OAK DR., SARASOTA, FL, 34232
Mail Address: 2474 WOOD OAK DR., SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS WILLIAM Director 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232
samuels travis Director 7 Cypress Avenue, Twickerheim TMZ 7JY, OC
SAMUELS WILLIAM President 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232
SAMUELS WILLIAM Treasurer 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232
SAMUELS CONSTANCE Secretary 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232
SAMUELS CONSTANCE Director 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232
samuels tyler Director 6940 Stone Creek Rd., Nashville, TN, 37221
forbes lindsey Director 5425 Carlisle Pike, New Oxford, PA, 17350
Samuels Alexis Director 2474 WOOD OAK DR., SARASOTA, FL, 34232
SAMUELS WILLIAM Agent 2474 WOOD OAK DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-07-24 - -
REGISTERED AGENT NAME CHANGED 2015-07-24 SAMUELS, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State