Search icon

PALM BEACH COUNTY ROOFING & SHEET METAL CONTRACTOR'S ASSOCIATIONINC.

Company Details

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

Agent

Name Role Address
Martel, Ashley Agent 601 Heritage Drive; Suite 448, Jupiter, FL 33458

President

Name Role Address
Jacobazzi, George President 4252 Westroads Drive, Suite A, West Palm Beach, FL 33407

Vice President

Name Role Address
Cleary, Katherine Vice President 1017 North H Street, Lake Worth Beach, FL 33460

Secretary

Name Role Address
Hogan, Patrick Secretary 655 Garden Road, Unit 10 West Palm Beach, FL 33404

Director

Name Role Address
Martel, Ashley A Director 601 Heritage Drive; Suite 448, Jupiter, FL 33458

Treasurer

Name Role Address
Byrne, Vicki Treasurer 2702 SW Buena Vista Drive, Palm City, FL 34900

Events

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

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: 06 Feb 2025

Sources: Florida Department of State