Entity Name: | PALM BEACH COUNTY SCHOOL ADMINISTRATORS' ASSOCIATION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2004 (21 years ago) |
Document Number: | N00000006327 |
FEI/EIN Number |
38-3923711
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Brooks Corey | President | 13601 N. Military Trail, Palm Beach Gardens, FL, 33418 |
Caldovino Christina | Vice President | 19400 Coral Ridge Dr., Boca Raton, FL, 33498 |
Evans Kim | Secretary | 10060 Riverside Dr.,, Palm Beach Gardens, FL, 33410 |
Preddy Philip | Treasurer | 5949 140th Ave N, West Palm Beach, FL, 33411 |
Preddy Philip | Agent | c/o Philip Preddy, West Palm Beach, FL, 33411 |
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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | c/o Philip Preddy, 5949 140th Ave N, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Preddy, Philip | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
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 Apr 2025
Sources: Florida Department of State