Entity Name: | PRESIDENTIAL PLACE ASSOCIATION, INC. |
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: | 28 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | N02246 |
FEI/EIN Number |
592420041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL, 33919, US |
Mail Address: | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbour Connie | President | 6249 Presidential Ct, Fort Myers, FL, 33919 |
Barbour Connie | Director | 6249 Presidential Ct, Fort Myers, FL, 33919 |
True Scott | Director | 6249 Presidential Ct, Fort Myers, FL, 33919 |
SMITH LARRY R | Treasurer | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL, 33919 |
SMITH LARRY R | Director | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL, 33919 |
LUCCISANO JAMES | Secretary | 6249 PRESIDENTIAL CT - STE. B, FORT MYERS, FL, 33919 |
LUCCISANO JAMES | Director | 6249 PRESIDENTIAL CT - STE. B, FORT MYERS, FL, 33919 |
Barbour Connie | Agent | 6249 Presidential Place, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Barbour, Connie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 6249 Presidential Place, Suite F, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-24 | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL 33919 | - |
AMENDMENT | 2020-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-24 | 6249 PRESIDENTIAL CT - STE. A, FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-25 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2020-08-24 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State