Search icon

PREMIER GYMNASTICS, INC.

Company Details

Entity Name: PREMIER GYMNASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P09000057989
FEI/EIN Number 27-0505591
Address: 27033 State Road 56, Wesley Chapel, FL 33544
Mail Address: 27033 State Road 56, Wesley Chapel, FL 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS, GARY W, Esq. Agent CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698

President

Name Role Address
CROY, KENDALL R President 27033 State Road 56, Wesley Chapel, FL 33544

Secretary

Name Role Address
CROY, KENDALL R Secretary 27033 State Road 56, Wesley Chapel, FL 33544

Treasurer

Name Role Address
CROY, KENDALL R Treasurer 27033 State Road 56, Wesley Chapel, FL 33544

Director

Name Role Address
CROY, KENDALL R Director 27033 State Road 56, Wesley Chapel, FL 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 No data
NAME CHANGE AMENDMENT 2021-01-26 PREMIER GYMNASTICS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 27033 State Road 56, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2018-03-26 27033 State Road 56, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 LYONS, GARY W, Esq. No data
AMENDMENT 2010-10-19 No data No data
AMENDMENT 2010-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
Name Change 2021-01-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-30

Date of last update: 25 Jan 2025

Sources: Florida Department of State