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 |
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 | - |
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 | - | - |
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