Entity Name: | PROFESSIONAL EDUCATORS NETWORK OF FLORIDA, 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: | 09 Nov 1995 (29 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 17 Jan 1996 (29 years ago) |
Document Number: | N95000005331 |
FEI/EIN Number |
593346288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Town Place W, Suite 205J, St. Augustine, FL, 32092, US |
Mail Address: | 475 Town Place W, Suite 205J, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Boyd | Chairman | 542 East Park Avenue, Tallahassee, FL, 32301 |
Robert Boyd | Director | 542 East Park Avenue, Tallahassee, FL, 32301 |
DeMoisey Cathy | Vice Chairman | 475 W Town Place, St Augustine, FL, 32092 |
Boyd Robert | Treasurer | 542 E Park Ave, Tallahassee, FL, 32301 |
Davis Amanda | Director | 475 W Town Place, St. Augustine, FL, 32092 |
Paul Ira | Director | 475 W Town Place, St. Augustine, FL, 32092 |
Brown Robin | Director | 475 W Town Place, St. Augustine, FL, 32092 |
Weber Daniel A | Agent | SACH SAX CAPLAN, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 475 Town Place W, Suite 205J, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 475 Town Place W, Suite 205J, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Weber, Daniel A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | SACH SAX CAPLAN, 6111 Broken Sound Pkwy NW, 200, Boca Raton, FL 33487 | - |
RESTATED ARTICLES AND NAME CHANGE | 1996-01-17 | PROFESSIONAL EDUCATORS NETWORK OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State