Search icon

PRG DEVELOPMENTS, INC.

Company Details

Entity Name: PRG DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2001 (24 years ago)
Document Number: P01000035328
FEI/EIN Number 593755060
Address: 10739 DEERWOOD PARK BLVD, Suite 310, JACKSONVILLE, FL, 32256, US
Mail Address: 10739 DEERWOOD PARK BLVD, Suite 310, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MONTGOMERY LADSON Agent 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL, 32256

President

Name Role Address
MONTGOMERY LADSON President 10739 DEERWOOD PARK BLVD., SUITE 103, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
SEBESTA JIM Vice President 10739 DEERWOOD PARK BLVD., SUITE 103, JACKSONVILLE, FL, 32207
RICHARDSON JOHN Vice President 10739 DEERWOOD PARK BLVD., SUITE 103, JACKSONVILLE, FL, 32256
GIBSON FORREST Vice President 10739 DEERWOOD PARK BLVD., STE. 103, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-16 MONTGOMERY, LADSON No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 10739 DEERWOOD PARK BLVD #310, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 10739 DEERWOOD PARK BLVD, Suite 310, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-04-02 10739 DEERWOOD PARK BLVD, Suite 310, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State