Search icon

SILVER HARBOR RANCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVER HARBOR RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: K06700
FEI/EIN Number 650019689
Address: 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYCE, RAYMOND W. Agent 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418
ROYCE RAYMOND W Director 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418
ROYCE RAYMOND W President 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418
ROYCE RAYMOND W Secretary 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418
ROYCE RAYMOND D Vice President P. O. Box 2920, LAKE PLACID, FL, 33862
ROYCE STEVEN L Vice President 1955 ROYCE RANCH AVENUE, LAKE PLACID, FL
ROYCE CATHERINE S Vice President 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL, 33418

Unique Entity ID

CAGE Code:
731Z5
UEI Expiration Date:
2015-03-21

Business Information

Division Name:
SILVER HARBOR RANCH INC.
Activation Date:
2014-03-24
Initial Registration Date:
2014-03-10

Commercial and government entity program

CAGE number:
731Z5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-03-21

Contact Information

POC:
RAYMOND W. ROYCE

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-04-06 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 5550 WHIRLAWAY ROAD, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2014-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
5973.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-8250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State