Entity Name: | PALM BEACH COUNTY ROOFING & SHEET METAL CONTRACTOR'S ASSOCIATIONINC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2012 (13 years ago) |
Document Number: | 731651 |
FEI/EIN Number | 23-7441167 |
Address: | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 |
Mail Address: | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martel, Ashley | Agent | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Jacobazzi, George | President | 4252 Westroads Drive, Suite A, West Palm Beach, FL 33407 |
Name | Role | Address |
---|---|---|
Cleary, Katherine | Vice President | 1017 North H Street, Lake Worth Beach, FL 33460 |
Name | Role | Address |
---|---|---|
Hogan, Patrick | Secretary | 655 Garden Road, Unit 10 West Palm Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Martel, Ashley A | Director | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Byrne, Vicki | Treasurer | 2702 SW Buena Vista Drive, Palm City, FL 34900 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-31 | Martel, Ashley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 601 Heritage Drive; Suite 448, Jupiter, FL 33458 | No data |
REINSTATEMENT | 2012-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2003-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State