Search icon

PERFORMING ENTERTAINMENT THROUGH EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMING ENTERTAINMENT THROUGH EDUCATION, 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: 21 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: N93000002351
FEI/EIN Number 650411632

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

Address: 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL, 33027, US
Mail Address: 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON WALTER President 16000 NW 17TH PLACE, OPA-LOCKA, FL, 33054
PETERSON WALTER Director 16000 NW 17TH PLACE, OPA-LOCKA, FL, 33054
GRIFFIN PETER Vice President 18821 NE 3 CT APT 622, N MIAMI BEACH, FL, 33179
GRIFFIN PETER Director 18821 NE 3 CT APT 622, N MIAMI BEACH, FL, 33179
FULLER ADRIEENE Director 5223 S.W. 32ND ST. APT. 3-2R, PEMBROKE PARK, FL, 33023
PETERSON WANNETTE Secretary 3850 SW 128 Ave., MIRAMAR, FL, 33027
PETERSON WALTER H Director 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL, 33027
PETERSON WALTER Agent 14359 MIRAMAR PARKWAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-30 14359 MIRAMAR PARKWAY, #112, MIRAMAR, FL 33027 -
AMENDMENT 2009-11-10 - -
REGISTERED AGENT NAME CHANGED 2009-11-10 PETERSON, WALTER -
CANCEL ADM DISS/REV 2006-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State