Search icon

PALS PRESCHOOL & KINDERGARTEN, INC.

Company Details

Entity Name: PALS PRESCHOOL & KINDERGARTEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 13 Apr 2009 (16 years ago)
Document Number: F09000001508
FEI/EIN Number 371154987
Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: ILLINOIS

Agent

Name Role
SALVATORI LAW OFFICE, PLLC Agent

Director

Name Role Address
LUND THOMAS C Director 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
LUND CAROL A Director 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
MATHERS KRISTIN N Director 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

Vice President

Name Role Address
LUND THOMAS C Vice President 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
MATHERS KRISTIN N Vice President 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
Cloonan James Vice President 5150 Tamiami Trail N., Naples, FL, 34103

Secretary

Name Role Address
LUND THOMAS C Secretary 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

President

Name Role Address
LUND CAROL A President 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

Assistant

Name Role Address
LUND MATTHEW R Assistant 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900532 MIRACLES ON THE MARCH EXPIRED 2009-04-21 2014-12-31 No data 4001 TAMIAMI TRAIL N., STE. 350, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 SALVATORI LAW OFFICE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-03-30 5150 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-12-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State