Search icon

PALM BEACH COUNTY SCHOOL ADMINISTRATORS' ASSOCIATION INCORPORATED

Company Details

Entity Name: PALM BEACH COUNTY SCHOOL ADMINISTRATORS' ASSOCIATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N00000006327
FEI/EIN Number 38-3923711
Address: c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL, 33411, US
Mail Address: c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Preddy Philip Agent c/o Philip Preddy, West Palm Beach, FL, 33411

President

Name Role Address
Brooks Corey President 13601 N. Military Trail, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Caldovino Christina Vice President 19400 Coral Ridge Dr., Boca Raton, FL, 33498

Secretary

Name Role Address
Evans Kim Secretary 10060 Riverside Dr.,, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
Preddy Philip Treasurer 5949 140th Ave N, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-02-02 c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Preddy, Philip No data
REINSTATEMENT 2004-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State