Entity Name: | C.P.A. OF PALM BEACH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 1987 (37 years ago) |
Document Number: | K04493 |
FEI/EIN Number | 65-0017635 |
Address: | STRESA ITALIAN RESTAURANT, 2062 PALM BEACH LAKES BLVD, W. PALM BEACH, FL 33409 |
Mail Address: | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREVISAN, GAETANO CLAUDIO | Agent | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
Name | Role | Address |
---|---|---|
TREVISAN, GAETANO C. | Director | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
Name | Role | Address |
---|---|---|
TREVISAN, GAETANO C. | President | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
Name | Role | Address |
---|---|---|
TREVISAN, GAETANO C. | Secretary | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
Name | Role | Address |
---|---|---|
TREVISAN, GAETANO C. | Treasurer | 3557 Forest Hill blvd # 57, palm springs, FL 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G95346000175 | STRESA - ITALIAN RESTUARANT | ACTIVE | 1995-12-12 | 2025-12-31 | No data | 3557 FOREST HILL BLVD, # 57, PALM SPRINGS, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | STRESA ITALIAN RESTAURANT, 2062 PALM BEACH LAKES BLVD, W. PALM BEACH, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | TREVISAN, GAETANO CLAUDIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 3557 Forest Hill blvd # 57, palm springs, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-20 | STRESA ITALIAN RESTAURANT, 2062 PALM BEACH LAKES BLVD, W. PALM BEACH, FL 33409 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State