Search icon

PTG MANAGEMENT COMPANY

Company Details

Entity Name: PTG MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: P93000042180
FEI/EIN Number 65-0428762
Address: 503 10TH ST W, PALMETTO, FL 34221
Mail Address: P.O. BOX 806, PALMETTO, FL 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOKER, PAUL Agent 503 10TH ST., WEST, PALMETTO, FL 34221

Director

Name Role Address
ESFORMES, JOSEPH Director 503 10TH ST W, PALMETTO, FL 34221
FALK, HARRY Director 288 NINTH ST, WINTER GARDEN, FL 34787
ESFORMES, JACK Director 503 10TH STREET WEST, PALMETTO, FL 34221

Vice President

Name Role Address
ESFORMES, JOSEPH Vice President 503 10TH ST W, PALMETTO, FL 34221
ESFORMES, JACK Vice President 503 10TH STREET WEST, PALMETTO, FL 34221
HELLER, ALEX Vice President 288 NINTH ST, WINTER GARDEN, FL 34787
Esformes, Jon Vice President 503 10TH ST W, PALMETTO, FL 34221
HOKER, PAUL Vice President 503 10TH ST W, PALMETTO, FL 34221
HELLER, HARVEY R. Vice President 288 NINTH ST, WINTER GARDEN, FL 34787

President

Name Role Address
FALK, HARRY President 288 NINTH ST, WINTER GARDEN, FL 34787

Chief Executive Officer

Name Role Address
Esformes, Jon Chief Executive Officer 503 10TH ST W, PALMETTO, FL 34221

DIRECTOR

Name Role Address
HELLER, HARVEY R. DIRECTOR 288 NINTH ST, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 503 10TH ST W, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 HOKER, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 503 10TH ST., WEST, PALMETTO, FL 34221 No data
CORPORATE MERGER 1997-05-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000013411
CHANGE OF MAILING ADDRESS 1994-02-04 503 10TH ST W, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State