Search icon

PROFESSIONAL EDUCATORS NETWORK OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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