Entity Name: | PALM BEACH COMMERCIAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | F74980 |
FEI/EIN Number | 59-2189165 |
Address: | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 |
Mail Address: | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA, ABRAHAM M. | Agent | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
BOVI, ANGELIKA | Director | c/o Abraham M. Mora, 800 Village Square Crossing Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Mora, Abraham M | authorized representative | 800 Village Square Crossing, Palm Beach Gardens, FL 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000083407 | PALM BEACH COMMERCIAL PROPERTIES | EXPIRED | 2011-08-23 | 2016-12-31 | No data | 3896 BURNS ROAD, SUITE 101, PALM BEACH GARDENS, FL, 33410, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-17 | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-17 | c/o Abraham M. Mora, 800 Village Square Crossing, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-14 | MORA, ABRAHAM M. | No data |
AMENDMENT AND NAME CHANGE | 2011-04-25 | PALM BEACH COMMERCIAL PROPERTIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State