Search icon

PRESIDENTIAL ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL ESTATES PROPERTY OWNERS' ASSOCIATION, 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: 08 Sep 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: 733783
FEI/EIN Number 591646614

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmisciano Zachary President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Picotte Dana Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Schoch Willard (Will) Vice President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-09-11 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-03-23 FIELDS & BACHOVE, PLLC -
AMENDMENT 2014-10-14 - -
REINSTATEMENT 1989-11-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State