Entity Name: | THE AMBASSADOR II CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Mar 1968 (57 years ago) |
Document Number: | 327680 |
FEI/EIN Number | 59-1261994 |
Address: | 2780 S OCEAN BLVD, PALM BEACH, FL 33480 |
Mail Address: | 2780 S OCEAN BLVD, PALM BEACH, FL 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caplan, Louis, Esq. | Agent | 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
DeMartino, George | President | 2780 S Ocean Blvd, 509 Palm Beach, FL 33480 |
Name | Role | Address |
---|---|---|
Sirota, Zachary | Treasurer | 2780 S OCEAN BLVD, 310 PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Willinsky, Allen | Director | 2780 S OCEAN BLVD, 404 PALM BEACH, FL 33480 |
Kalman, Laura | Director | 2780 S OCEAN BLVD, 512 PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Farmer, Sheila | Vice President | 2780 SOUTH OCEAN BLVD., 204 PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Goodman, Peter | Secretary | 2780 S OCEAN BLVD, 505 PALM BEACH, FL 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-21 | Caplan, Louis, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-09-21 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-14 |
Reg. Agent Change | 2020-03-30 |
Reg. Agent Change | 2019-12-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State