Entity Name: | NICKLAUS PROJECT MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 May 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Sep 2011 (13 years ago) |
Document Number: | L07000055652 |
FEI/EIN Number | 260236810 |
Address: | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
NICKLAUS COMPANIES, LLC | Auth |
Name | Role | Address |
---|---|---|
SCHNARE JAMES HII | Secretary | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Reese John R | Exec | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
BALL RAYMOND E | Vice President | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
STRINGER PAUL T | President | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Helms Thomas | Treasurer | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 | No data |
LC NAME CHANGE | 2011-09-29 | NICKLAUS PROJECT MANAGEMENT SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State