Search icon

PREFERRED REALTY EXECUTIVES, INC.

Company Details

Entity Name: PREFERRED REALTY EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: P09000018446
FEI/EIN Number 264381317
Address: 1950 SE PORT SAINT LUCIE BLVD, Suite 217-A, PORT ST LUCIE, FL, 34952, US
Mail Address: 4164 GATOR TRACE VILLAS CIR, APT B, FORT PIERCE, FL, 34982, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Christian Elaine S Agent 1950 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

President

Name Role Address
Christian Elaine S President 1950 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Treasurer

Name Role Address
PAGKALINAWAN, AIDA Treasurer 1950 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
PAGKALINAWAN, AIDA Secretary 1950 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
Greenberg Stephen Vice President 1950 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083774 PREFERRED REALTY EXECUTIVES ACTIVE 2020-07-16 2025-12-31 No data P.O. BOX 8089, PORT SAINT LUCIE, FL, 34985
G09078900347 PREFERRED REALTY EXECUTIVES EXPIRED 2009-03-19 2014-12-31 No data 526 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1950 SE PORT SAINT LUCIE BLVD, Suite 217-A, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 1950 SE PORT SAINT LUCIE BLVD, Suite 217-A, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1950 SE PORT SAINT LUCIE BLVD, Suite 217-A, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 Christian, Elaine S No data
AMENDMENT 2013-06-11 No data No data
AMENDMENT 2009-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State