Search icon

STRICKLAND DEVELOPMENT CORPORATION

Company Details

Entity Name: STRICKLAND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1996 (29 years ago)
Document Number: P96000031686
FEI/EIN Number 650656559
Address: 11300 US Highway 1, Palm Beach Gardens, FL, 33408, US
Mail Address: 11300 US Highway 1, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHAFFER MARGARET B Agent 11300 US Highway 1, Palm Beach Gardens, FL, 33408

Director

Name Role Address
SHAFFER JOHN Director 3399 PGA BLVD STE 260, PALM BCH GARDENS, FL, 33410
BAYER CHARLES M Director 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410
SHAFFER MARGARET B Director 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
SHAFFER JOHN Vice President 3399 PGA BLVD STE 260, PALM BCH GARDENS, FL, 33410
BAYER CHARLES M Vice President 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
SHAFFER MARGARET B President 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
SHAFFER MARGARET B Treasurer 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
STEVENS CHARLES H Secretary 3399 PGA BLVD STE 260, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 11300 US Highway 1, Suite 100, Palm Beach Gardens, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-01-18 11300 US Highway 1, Suite 100, Palm Beach Gardens, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 11300 US Highway 1, Suite 100, Palm Beach Gardens, FL 33408 No data
REGISTERED AGENT NAME CHANGED 1997-04-28 SHAFFER, MARGARET B No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State