Search icon

PRESTIGE REALTY GROUP, INC.

Company Details

Entity Name: PRESTIGE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L34432
FEI/EIN Number 65-0166897
Address: 4856 BONSAI CIRCLE, APT. # 100, PALM BEACH GARDENS, FL 33418
Mail Address: 4856 BONSAI CIRCLE, APT. # 100, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, DONALD P. Agent 599 S.W. 34TH ST., PALM CITY, FL 34990

President

Name Role Address
LONG, DONALD, P President 4856 BONSAI CIRCLE, APT. #100, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-14 599 S.W. 34TH ST., PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 4856 BONSAI CIRCLE, APT. # 100, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2008-01-08 4856 BONSAI CIRCLE, APT. # 100, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1992-02-28 LONG, DONALD P. No data
NAME CHANGE AMENDMENT 1990-02-27 PRESTIGE REALTY GROUP, INC. No data

Documents

Name Date
Reg. Agent Change 2008-11-14
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State