Search icon

TOWN AND COUNTY ESTATES, INC.

Company Details

Entity Name: TOWN AND COUNTY ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 1979 (46 years ago)
Document Number: 620842
FEI/EIN Number 59-1910006
Address: 3 GOLFVIEW RD., PALM BEACH, FL 33480
Mail Address: % GAY CINQUE, P O BOX 2411, PALM BCH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CINQUE, GAY Agent 3 GOLFVIEW RD., PALM BEACH, FL 33480

President

Name Role Address
CINQUE, GAY President P O BOX 2411, PALM BCH, FL

Director

Name Role Address
CINQUE, GAY Director P O BOX 2411, PALM BCH, FL
cinque, alfred j Director % GAY CINQUE, P O BOX 2411 PALM BCH, FL 33480

asst secretary

Name Role Address
cinque, michelle-marie fl asst secretary % GAY CINQUE, P O BOX 2411 PALM BCH, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900109 OFF WORTH ACTIVE 2009-04-09 2029-12-31 No data OFF WORTH, P.O. BOX 2411, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 3 GOLFVIEW RD., PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2004-01-29 3 GOLFVIEW RD., PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3 GOLFVIEW RD., PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 1995-01-26 CINQUE, GAY No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State