Entity Name: | PRESIDENTS' COUNCIL OF SD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 May 2006 (19 years ago) |
Date of dissolution: | 29 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | N06000004853 |
FEI/EIN Number |
260581865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 GRAND BLVD, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 8789 St. Andrews dr, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ANNE | Director | 8789 ST ANDREWS, MIRAMAR BEACH, FL, 32550 |
RISLEY HOLLIS D | Director | 8061 FOUNTAINS LN, MIRAMAR BEACH, FL, 32550 |
SALMON ANDREW | Director | 5279 TIVOLI WAY, MIRAMAR BEACH, FL, 32550 |
MARSHALL H.C. | Director | 1514 ISLAND GREEN, MIRAMAR BEACH, FL, 32550 |
VORBECK GARY | Agent | 36008 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 215 GRAND BLVD, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 36008 EMERALD COAST PARKWAY, SUITE A-101, DESTIN, FL 32541 | - |
NAME CHANGE AMENDMENT | 2006-09-11 | PRESIDENTS' COUNCIL OF SD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
VOLUNTARY DISSOLUTION | 2015-04-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-08-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State