Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

P.L.T.H., INC.

Filing Information
720949 59-1497279 05/14/1971 FL ACTIVE REINSTATEMENT 05/03/1984
Principal Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 02/08/2022
Mailing Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 02/08/2022
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
111. ORANGE AVENUE, SUITE 1400
ORLANDO, FL 32801

Name Changed: 04/13/2015

Address Changed: 04/13/2015
Officer/Director Detail Name & Address

Title President

Sefner, Richard
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Secretary

LaCock, Jean
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title VP

Ashworth, Adrienne
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Treasurer

Poret, Nicholas
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

Emanuel, Erin
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

Campbell, Scott
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

Martinez, Evan
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/27/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
07/28/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
08/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- Reg. Agent Change View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
08/24/2012 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
12/20/2011 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
09/09/2010 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- ADDRESS CHANGE View image in PDF format
07/22/2009 -- ADDRESS CHANGE View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format