Entity Name: | PALM BEACH GARDENS CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Mar 2008 (17 years ago) |
Document Number: | P08000030908 |
FEI/EIN Number | 26-2884889 |
Mail Address: | 800 Village Square Crossing, Suite 318, Palm Beach Gardens, FL 33410 |
Address: | 6603 68Th ST E, Bradenton, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zane, Jeffery P | Agent | 7108 Fairway Dr, Suite 150, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
MAY, STEVEN MSR | President | 36 Meridian Point Dr, Bluffton, SC 29910 |
Name | Role | Address |
---|---|---|
MAY, STEVEN MSR | Chief Executive Officer | 36 Meridian Point Dr, Bluffton, SC 29910 |
Name | Role | Address |
---|---|---|
May, Olga M | Secretary | 36 Meridiant Point Dr, B;uffton, SC 29910 |
Name | Role | Address |
---|---|---|
May, Olga | Vice President | 36 Meridian Point Dr, Bluffton, SC 29910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 6603 68Th ST E, Bradenton, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 6603 68Th ST E, Bradenton, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Zane, Jeffery P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 7108 Fairway Dr, Suite 150, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State