Search icon

PRESIDENTIAL COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL COVE NEIGHBORHOOD 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: 26 Dec 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: N35915
FEI/EIN Number 593006089

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

Address: 439 SW Jefferson Blvd, PORT SAINT LUCIE, FL, 34986, US
Mail Address: P.O. BOX 880325, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY ROBERT President 426 SW JEFFERSON CIRCLE, PORT SAINT LUCIE, FL, 34986
Orgek Kathy Secretary 445 SW JEFFERSON CIRCLE, PORT SAINT LUCIE, FL, 34986
Hobin Marjorie G Treasurer 439 SW JEFFERSON CIRCLE, PORT ST LUCIE, FL, 34986
Jodice Frank Vice President 435 SW Monroe Place, PORT ST LUCIE, FL, 34986
Remsperger Debra Director 338 SW Jackson Place, Port Saint Lucie, FL, 34986
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 439 SW Jefferson Blvd, PORT SAINT LUCIE, FL 34986 -
AMENDED AND RESTATEDARTICLES 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1200 PARK CENTRAL BOULEVARD, SOUTH, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2001-04-23 - -
CHANGE OF MAILING ADDRESS 2001-04-23 439 SW Jefferson Blvd, PORT SAINT LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-15
Amended and Restated Articles 2019-04-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State