Search icon

FIRST PROFESSIONAL BUILDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PROFESSIONAL BUILDING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1967 (58 years ago)
Document Number: 712491
FEI/EIN Number 591223384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 636 U S HIGHWAY #1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 636 U S HIGHWAY #1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTZ RONALD K Agent 636 U S HIGHWAY #1, NORTH PALM BEACH, FL, 33408
LANTZ RONALD K President 636 U S HIGHWAY #1, NORTH PALM BEACH, FL, 33408
MACKAIL RON T Treasurer 636 US HWY #1, NORTH PALM BEACH, FL, 33408
WALKER RICH Vice President 636 US HWY #1, NORTH PALM BEACH, FL, 33408
LANTZ TINA M Secretary 636 U S HIGHWAY #1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 636 U S HIGHWAY #1, Third Floor, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 636 U S HIGHWAY #1, Third Floor, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-04-27 LANTZ, RONALD K -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 636 U S HIGHWAY #1, Third Floor, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000849084 TERMINATED 1000000432268 PALM BEACH 2013-04-10 2033-05-03 $ 7,090.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State