Search icon

PRE 1-17-03 OPERATOR OF THE PRESIDENTIAL COUNTRY CLUB, INC.

Company Details

Entity Name: PRE 1-17-03 OPERATOR OF THE PRESIDENTIAL COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: P97000108132
FEI/EIN Number 75-2740376
Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
Mail Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PILLSBURY, DAVID President 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Director

Name Role Address
PILLSBURY, DAVID Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
DECKER, EMILY Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Secretary

Name Role Address
DECKER, EMILY Secretary 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Treasurer

Name Role Address
LACKO, ANDREW Treasurer 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
CHANGE OF MAILING ADDRESS 2024-04-19 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
NAME CHANGE AMENDMENT 2003-03-13 PRE 1-17-03 OPERATOR OF THE PRESIDENTIAL COUNTRY CLUB, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State