Search icon

PALM BEACH COUNTY ROOFING & SHEET METAL CONTRACTOR'S ASSOCIATIONINC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY ROOFING & SHEET METAL CONTRACTOR'S ASSOCIATIONINC.
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: 15 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: 731651
FEI/EIN Number 237441167

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

Address: 601 Heritage Drive; Suite 448, Jupiter, FL, 33458, US
Mail Address: 601 Heritage Drive; Suite 448, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobazzi George President 4252 Westroads Drive, Suite A, West Palm Beach, FL, 33407
Cleary Katherine Vice President 1017 North H Street, Lake Worth Beach, FL, 33460
Hogan Patrick Secretary 655 Garden Road, West Palm Beach, FL, 33404
Martel Ashley A Director 601 Heritage Drive; Suite 448, Jupiter, FL, 33458
Byrne Vicki Treasurer 2702 SW Buena Vista Drive, Palm City, FL, 34900
Martel Ashley Agent 601 Heritage Drive; Suite 448, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-31 Martel, Ashley -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 601 Heritage Drive; Suite 448, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 601 Heritage Drive; Suite 448, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-27 601 Heritage Drive; Suite 448, Jupiter, FL 33458 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State