Search icon

PALM BEACH GARDENS CONSTRUCTION INC

Company Details

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

Agent

Name Role Address
Zane, Jeffery P Agent 7108 Fairway Dr, Suite 150, Palm Beach Gardens, FL 33418

President

Name Role Address
MAY, STEVEN MSR President 36 Meridian Point Dr, Bluffton, SC 29910

Chief Executive Officer

Name Role Address
MAY, STEVEN MSR Chief Executive Officer 36 Meridian Point Dr, Bluffton, SC 29910

Secretary

Name Role Address
May, Olga M Secretary 36 Meridiant Point Dr, B;uffton, SC 29910

Vice President

Name Role Address
May, Olga Vice President 36 Meridian Point Dr, Bluffton, SC 29910

Events

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

Documents

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