Search icon

J'S MVP REALTY BOCA I, LLC

Company Details

Entity Name: J'S MVP REALTY BOCA I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Document Number: M07000002579
FEI/EIN Number 371540544
Address: 5401 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
Mail Address: PO BOX 159, CONCORDVILLE, PA, 19331, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
ABESSINIO ROCCO A Agent C/O APPLIED CARD SYSTEMS, INC., BOCA RATON, FL, 33487

Manager

Name Role Address
ABESSINIO ROCCO A Manager 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342

Executive Vice President

Name Role Address
ABESSINIO PETER G Executive Vice President 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342
COOL MARY D Executive Vice President 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342
ABESSINIO VINCENT T Executive Vice President 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342
FABRIZIO JOANNE F Executive Vice President 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342
ABESSINIO MARY A Executive Vice President 50 APPLIED BANK BLVD., GLEN MILLS, PA, 19342

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-18 5401 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 5401 BROKEN SOUND BLVD NW, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2007-10-30 ABESSINIO, ROCCO A No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-30 C/O APPLIED CARD SYSTEMS, INC., 5401 BROKEN SOUND BLVD. NW, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State