Search icon

PRESIDENTIAL PLACE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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