Search icon

PRESIDENTIAL WAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL WAY 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: 25 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: N12245
FEI/EIN Number 592625362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Reef Property Services, 4440 PGA Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gill Ryan President c/o Reef Property Services, Palm Beach Gardens, FL, 33410
Mullings Pansy Vice President c/o Reef Property Services, Palm Beach Gardens, FL, 33410
Lewis Alicia Secretary c/o Reef Property Services, Palm Beach Gardens, FL, 33410
Kahle Craig U Treasurer c/o Reef Property Services, Palm Beach Gardens, FL, 33410
REEF PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 c/o Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 c/o Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Reef Property Services, LLC -
CHANGE OF MAILING ADDRESS 2024-04-10 c/o Reef Property Services, 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 1986-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State