Search icon

NICKLAUS PROJECT MANAGEMENT SERVICES, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role
NICKLAUS COMPANIES, LLC Auth

Secretary

Name Role Address
SCHNARE JAMES HII Secretary 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Exec

Name Role Address
Reese John R Exec 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
BALL RAYMOND E Vice President 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

President

Name Role Address
STRINGER PAUL T President 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
Helms Thomas Treasurer 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

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

Documents

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