Search icon

CLEMATIS PROPERTIES , INC.

Company Details

Entity Name: CLEMATIS PROPERTIES , INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1997 (28 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: F97000001762
FEI/EIN Number 65-0732299
Address: 1281 N Ocean Dr, #152, Singer Island, FL 33404
Mail Address: 1281 N Ocean Dr, #152, Singer Island, FL 34987
ZIP code: 33404
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
EICHENBERGER, RENE P Agent 1281 N Ocean Dr, #152, Singer ISland, FL 33404

President

Name Role Address
EICHENBERGER, RENE P President 1281 N Ocean Dr, #152 Singer Island, FL 33404

Secretary

Name Role Address
EICHENBERGER, RENE P Secretary 1281 N Ocean Dr, #152 Singer Island, FL 33404

Vice President

Name Role Address
ARCHER, SHIRLEY Vice President 1281 N Ocean Dr, #152 Singer Island, FL 33404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1281 N Ocean Dr, #152, Singer ISland, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1281 N Ocean Dr, #152, Singer Island, FL 33404 No data
CHANGE OF MAILING ADDRESS 2017-02-14 1281 N Ocean Dr, #152, Singer Island, FL 33404 No data
NAME CHANGE AMENDMENT 2006-05-08 CLEMATIS PROPERTIES , INC. No data
REGISTERED AGENT NAME CHANGED 2006-02-07 EICHENBERGER, RENE P No data
REINSTATEMENT 2004-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419373 TERMINATED 1000000586303 PALM BEACH 2014-03-19 2034-04-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2009-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State