Search icon

PALM BEACH PARK OF COMMERCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PARK OF COMMERCE ASSOCIATION, 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: 29 Jul 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: 769618
FEI/EIN Number 592209244

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

Address: 15132 PARK OF COMMERCE BLVD, SUITE 101, JUPITER, FL, 33478, US
Mail Address: 15132 PARK OF COMMERCE BLVD, SUITE 101, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINECKER DOMINIC Director 1776 Peachtree Street NW, ATLANTA, GA, 30309
SANTOLA STEPHEN President 100 PASSAIC AVE, FAIRFIELD, NJ, 07004
ZLOTNICK LEWIS Vice President 100 PASSAIC AVE, FAIRFIELD, NJ, 07004
AMADEO ANTHONY Secretary 100 Passaic Avenue, FAIRFIELD, NJ, 07004
BECK GREGORY Agent 707 SOUTHEAST 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 707 SOUTHEAST 3RD AVENUE, SIXTH FLOOR, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-02-06 BECK, GREGORY -
NAME CHANGE AMENDMENT 2015-01-22 PALM BEACH PARK OF COMMERCE ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 15132 PARK OF COMMERCE BLVD, SUITE 101, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2012-02-16 15132 PARK OF COMMERCE BLVD, SUITE 101, JUPITER, FL 33478 -
NAME CHANGE AMENDMENT 2008-01-22 FIRST PARK SOUTH FLORIDA ASSOCIATION, INC. -
AMENDMENT 2003-12-10 - -
REINSTATEMENT 2001-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State