Entity Name: | THE AREC REPEATER GROUP, 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: | 17 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | 738388 |
FEI/EIN Number |
591728486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US |
Mail Address: | P.O. BOX 7623, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathias Michael | President | PO Box 4121, Boynton Beach, FL, 33424 |
CASAZZA DAVID G | Secretary | 7471 CANAL DR, LAKE WORTH, FL, 33467 |
Hite Christopher L | Trustee | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Gallagher Thomas | Vice President | 251 Palmetto Ln, West Palm Beach, FL, 33405 |
Hite Christopher L | Agent | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Hite, Christopher L | - |
REINSTATEMENT | 2022-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 5061 Royal Palm Beach Blvd, Royal Palm Beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State