Search icon

PRESLEY PROPERTIES & ASSOCIATES, INC.

Company Details

Entity Name: PRESLEY PROPERTIES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: P11000040550
FEI/EIN Number 900708050
Address: 57 PERKINS LANE, PALM COAST, FL, 32164
Mail Address: 57 PERKINS LANE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
PRESLEY STEPHANIE GAIL Agent 57 PERKINS LANE, PALM COAST, FL, 32164

President

Name Role Address
PRESLEY STEPHANIE GAIL President 57 PERKINS LANE, PALM COAST, FL, 32164

Vice President

Name Role Address
PRESLEY STEPHANIE GAIL Vice President 57 PERKINS LANE, PALM COAST, FL, 32164

Secretary

Name Role Address
PRESLEY STEPHANIE GAIL Secretary 57 PERKINS LANE, PALM COAST, FL, 32164

Treasurer

Name Role Address
PRESLEY STEPHANIE GAIL Treasurer 57 PERKINS LANE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100781 STEPHANIE PRESLEY, P.A. EXPIRED 2014-10-03 2019-12-31 No data 57 PERKINS LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-30 PRESLEY, STEPHANIE GAIL No data
AMENDMENT AND NAME CHANGE 2012-05-23 PRESLEY PROPERTIES & ASSOCIATES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-23 57 PERKINS LANE, PALM COAST, FL 32164 No data
AMENDMENT 2011-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State