Search icon

PARADISE HARBOUR ASSOCIATION NO 2 INC

Company Details

Entity Name: PARADISE HARBOUR ASSOCIATION NO 2 INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: 726267
FEI/EIN Number 59-1478778
Address: 105 PARADISE HARBOR BLVD., NORTH PALM BEACH, FL 33408-5017
Mail Address: PO Box 14531, NORTH PALM BEACH, FL 33408
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE, WILLIAM, PR Agent 105 PARADISE HARBOUR BLVD. #505, NO PALM BEACH, FL 33408-5017

President

Name Role Address
GRACE, WILLIAM President 105 PARADISE HARBOUR BLVD, #505 NORTH PALM BEACH, FL 33408-5017

Director

Name Role Address
NIETSCH, DOUGLAS Director 105 PARADISE HARBOUR BLVD. #203, NORTH PALM BEACH, FL 33408-5017

Treasurer

Name Role Address
RAFFA, THERESA Treasurer 105 PARADISE HARBOUR BLVD. #208, NORTH PALM BEACH, FL 33408-5017

Secretary

Name Role Address
RIGGS, JANICE Secretary 105 Paradise Harbour Boulevard, #109, North Palm Beach, FL 33408

Vice President

Name Role Address
HUTCHINSON, WARREN Vice President 105 Paradise Harbour blvd, #504 North Palm Beach, FL 33408
Maione, Steven G Vice President 105 PARADISE HARBOR BLVD., 304 NORTH PALM BEACH, FL 33408-5017

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-21 No data No data
CHANGE OF MAILING ADDRESS 2015-02-05 105 PARADISE HARBOR BLVD., NORTH PALM BEACH, FL 33408-5017 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 GRACE, WILLIAM, PR No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 105 PARADISE HARBOUR BLVD. #505, NO PALM BEACH, FL 33408-5017 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 105 PARADISE HARBOR BLVD., NORTH PALM BEACH, FL 33408-5017 No data
AMENDMENT 1999-10-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
Amendment 2020-04-21
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State